- Company Overview for M4NCHESTER FOUR LIMITED (09857921)
- Filing history for M4NCHESTER FOUR LIMITED (09857921)
- People for M4NCHESTER FOUR LIMITED (09857921)
- More for M4NCHESTER FOUR LIMITED (09857921)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
11 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
11 Dec 2017 | AP01 | Appointment of Mr Vincent Kompany as a director on 11 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
06 Nov 2017 | PSC02 | Notification of Nubis Rock Real Estate Limited as a person with significant control on 2 November 2017 | |
06 Nov 2017 | PSC04 | Change of details for Mr Nathan Joshua Ezair as a person with significant control on 2 November 2017 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
08 Aug 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
02 Mar 2016 | AD01 | Registered office address changed from Flint Glass Wharf 35 Radium Street, Ancoats Urban Village Manchester M4 6AD England to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 | |
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|