- Company Overview for MANCHESTER 2 LLP (OC423129)
- Filing history for MANCHESTER 2 LLP (OC423129)
- People for MANCHESTER 2 LLP (OC423129)
- Charges for MANCHESTER 2 LLP (OC423129)
- Registers for MANCHESTER 2 LLP (OC423129)
- More for MANCHESTER 2 LLP (OC423129)
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) |
---|---|---|---|
24 Jan 2025 | LLMR04 | Satisfaction of charge OC4231290002 in full | |
24 Jan 2025 | LLMR04 | Satisfaction of charge OC4231290001 in full | |
25 Sep 2024 | AA | Total exemption full accounts made up to 25 December 2023 | |
25 Jun 2024 | LLCS01 | Confirmation statement made on 25 June 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 25 December 2022 | |
27 Jun 2023 | LLCS01 | Confirmation statement made on 25 June 2023 with no updates | |
27 Jun 2023 | LLAD03 | Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY | |
27 Jun 2023 | LLAD02 | Location of register of charges has been changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY | |
26 Jun 2023 | LLAD01 | Registered office address changed from 2nd Floor Broadway House 32-35 Broad Street Hereford Herefordshire HR4 9AR to Formal House 60 st. Georges Place Cheltenham GL50 3PN on 26 June 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 25 December 2021 | |
27 Jun 2022 | LLCS01 | Confirmation statement made on 25 June 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 25 December 2020 | |
29 Jun 2021 | LLCS01 | Confirmation statement made on 25 June 2021 with no updates | |
29 Jun 2020 | LLCS01 | Confirmation statement made on 25 June 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 25 December 2019 | |
09 Mar 2020 | LLAA01 | Previous accounting period extended from 30 June 2019 to 25 December 2019 | |
23 Dec 2019 | LLMR01 | Registration of charge OC4231290002, created on 16 December 2019 | |
08 Jul 2019 | LLCS01 | Confirmation statement made on 25 June 2019 with no updates | |
17 Dec 2018 | LLAD01 | Registered office address changed from 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR to 2nd Floor Broadway House 32-35 Broad Street Hereford Herefordshire HR4 9AR on 17 December 2018 | |
05 Dec 2018 | LLAD01 | Registered office address changed from 2nd Floor 20 Thayer Street London W1U 2DD to 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 5 December 2018 | |
07 Nov 2018 | LLMR01 | Registration of charge OC4231290001, created on 2 November 2018 | |
15 Aug 2018 | LLAP02 | Appointment of Boultbee Estates (No.1) Limited as a member on 3 August 2018 | |
15 Aug 2018 | LLTM01 | Termination of appointment of Boultbee Brooks (Dingwall) Limited as a member on 3 August 2018 | |
26 Jun 2018 | LLIN01 | Incorporation of a limited liability partnership |