Advanced company searchLink opens in new window

ORIGIN MANCHESTER GP LIMITED

Company number 11076667

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)
09 Jul 2018 MR01 Registration of charge 110766670003, created on 22 June 2018
03 Jul 2018 MR01 Registration of charge 110766670001, created on 22 June 2018
03 Jul 2018 MR01 Registration of charge 110766670002, created on 22 June 2018
28 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 125
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 125
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
14 Jun 2018 PSC02 Notification of Everglen (Spring Gardens) Limited as a person with significant control on 15 May 2018
14 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 14 June 2018
12 Jun 2018 SH08 Change of share class name or designation
05 Jun 2018 CH01 Director's details changed for Mrs Bianca Marie Eskell Traub on 1 May 2018
05 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share class 14/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
28 Apr 2018 TM01 Termination of appointment of Paul Jerome Miller as a director on 26 April 2018
12 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
12 Dec 2017 CH01 Director's details changed for Paul Jerome Miller on 22 November 2017
11 Dec 2017 CH01 Director's details changed for Bianca Marie Eskell Traub on 22 November 2017
11 Dec 2017 PSC08 Notification of a person with significant control statement
08 Dec 2017 PSC07 Cessation of Paul Jerome Miller as a person with significant control on 22 November 2017
08 Dec 2017 PSC07 Cessation of Michael Paul Mendelowitz as a person with significant control on 22 November 2017
08 Dec 2017 PSC07 Cessation of Peter Joel Katzenellenbogen as a person with significant control on 22 November 2017
08 Dec 2017 PSC07 Cessation of Jonathan Michael Jawno as a person with significant control on 22 November 2017
22 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-22
  • GBP 100