MANCHESTER METROPOLITAN STUDENTS UNION TRADING LIMITED
Company number 09188480
- Company Overview for MANCHESTER METROPOLITAN STUDENTS UNION TRADING LIMITED (09188480)
- Filing history for MANCHESTER METROPOLITAN STUDENTS UNION TRADING LIMITED (09188480)
- People for MANCHESTER METROPOLITAN STUDENTS UNION TRADING LIMITED (09188480)
- More for MANCHESTER METROPOLITAN STUDENTS UNION TRADING LIMITED (09188480)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
22 Aug 2018 | AP01 | Appointment of Mr Ross Sharman as a director on 21 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mx Anna Welsh as a director on 20 August 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Andrew Young as a director on 30 June 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Gwyn Owen Jones as a director on 30 June 2018 | |
12 Mar 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
03 Jul 2017 | AP01 | Appointment of Mr Gwyn Owen Jones as a director on 1 July 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Andrew Young as a director on 1 July 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Natasha Jaworski as a director on 30 June 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Sophie Binder as a director on 30 June 2017 | |
01 Mar 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
22 Aug 2016 | AP01 | Appointment of Miss Sophie Binder as a director on 1 July 2016 | |
22 Aug 2016 | AP01 | Appointment of Miss Natasha Jaworski as a director on 1 July 2016 | |
26 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
13 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | AD01 | Registered office address changed from 21 Higher Cambridge Street Manchester M15 6AD England to 21 Higher Cambridge Street Manchester M15 6AD on 24 September 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from The Union 99 Oxford Road Manchester M1 7EL United Kingdom to 21 Higher Cambridge Street Manchester M15 6AD on 24 September 2015 | |
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|