Advanced company searchLink opens in new window

MANCHESTER LANDMARK INVESTMENT LTD

Company number 09611082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jun 2019 AD01 Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7WS England to 8th Floor 1 Fleet Place London EC4M 7RA on 5 June 2019
05 Jun 2019 AP01 Appointment of Miss Amanda Marie Robinson as a director on 3 May 2019
05 Jun 2019 TM01 Termination of appointment of David Joseph England as a director on 3 May 2019
01 Apr 2019 AD01 Registered office address changed from 5 Old Bailey London EC4M 7BA to 8th Floor 1 Fleet Place London EC4M 7WS on 1 April 2019
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
09 Aug 2018 AP01 Appointment of Mr John Joseph Phillips as a director on 30 July 2018
09 Aug 2018 TM01 Termination of appointment of William Edmond Bartol as a director on 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
22 Feb 2018 AP01 Appointment of Mr David Joseph England as a director on 20 December 2017
21 Feb 2018 TM01 Termination of appointment of Charlotte Anne Cruickshank as a director on 20 December 2017
31 Aug 2017 MR01 Registration of charge 096110820002, created on 23 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
17 May 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
11 May 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 10,002
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Feb 2017 TM01 Termination of appointment of Neil Young as a director on 8 February 2017
22 Feb 2017 TM01 Termination of appointment of Jonathan David Mitchell as a director on 8 February 2017
22 Feb 2017 TM01 Termination of appointment of Andrew John Pettit as a director on 8 February 2017
22 Feb 2017 TM01 Termination of appointment of Stephen John Morgan as a director on 8 February 2017
22 Feb 2017 TM01 Termination of appointment of Iestyn Llewellyn-Smith as a director on 8 February 2017
22 Feb 2017 TM01 Termination of appointment of William James Killick as a director on 8 February 2017
22 Feb 2017 AP01 Appointment of Zoe Rizzuto as a director on 8 February 2017
22 Feb 2017 AP01 Appointment of William Edmond Bartol as a director on 8 February 2017
22 Feb 2017 AP01 Appointment of Charlotte Anne Cruickshank as a director on 8 February 2017