Advanced company searchLink opens in new window

MANCHESTER CAMERATA LIMITED

Company number 01128463

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)
19 Jan 2010 CH01 Director's details changed for John Bernard Sullivan on 10 December 2009
19 Jan 2010 CH01 Director's details changed for Simon Webb on 10 December 2009
19 Jan 2010 CH03 Secretary's details changed for Christopher Giles Pearson on 1 December 2009
09 Jan 2010 AP01 Appointment of John Ian Sullivan Odoherty as a director
09 Jan 2010 AP01 Appointment of Helen Palmer as a director
21 Dec 2009 TM01 Termination of appointment of Ronald Robinson as a director
19 Oct 2009 TM01 Termination of appointment of Ian Garden as a director
22 Sep 2009 288a Secretary appointed christopher giles pearson
22 Sep 2009 288b Appointment terminated secretary christopher kirrane
01 Apr 2009 AA Full accounts made up to 31 May 2008
13 Mar 2009 363a Return made up to 27/12/08; full list of members
13 Mar 2009 288c Director's change of particulars / geoffrey shindler / 12/03/2009
13 Mar 2009 288b Appointment terminated director william risby
28 Dec 2008 288a Director appointed john sullivan
01 Apr 2008 AA Full accounts made up to 31 May 2007
19 Mar 2008 363a Return made up to 27/12/07; full list of members
12 Mar 2008 288b Appointment terminated director joanna hartley green
07 Mar 2008 288a Director appointed john nigel hirst
07 Mar 2008 288a Director appointed simon webb
15 May 2007 287 Registered office changed on 15/05/07 from: zion arts centre stretford road manchester M15 5ZA
14 Apr 2007 288a New director appointed
05 Apr 2007 AA Full accounts made up to 31 May 2006
05 Mar 2007 363a Return made up to 27/12/06; full list of members
05 Mar 2007 288c Director's particulars changed
05 Mar 2007 288c Director's particulars changed