MANCHESTER LANDMARK INVESTMENT LTD
Company number 09611082
- Company Overview for MANCHESTER LANDMARK INVESTMENT LTD (09611082)
- Filing history for MANCHESTER LANDMARK INVESTMENT LTD (09611082)
- People for MANCHESTER LANDMARK INVESTMENT LTD (09611082)
- Charges for MANCHESTER LANDMARK INVESTMENT LTD (09611082)
- More for MANCHESTER LANDMARK INVESTMENT LTD (09611082)
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
|
|
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
|
|
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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 |