Advanced company searchLink opens in new window

UK COURT SERVICES (MANCHESTER) HOLDINGS LIMITED

Company number 04164434

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
14 Oct 2022 AA Full accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
21 Dec 2021 AA Full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
02 Nov 2020 AA Full accounts made up to 31 March 2020
22 Jul 2020 CH01 Director's details changed for David Robert Hardingham on 15 July 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
13 Nov 2019 TM01 Termination of appointment of Thomas Anthony Ashe as a director on 31 October 2019
13 Nov 2019 TM01 Termination of appointment of Gawie Murray Nienaber as a director on 31 October 2019
13 Nov 2019 TM01 Termination of appointment of Vaishali Jagdish Patel as a director on 31 October 2019
30 Sep 2019 AA Full accounts made up to 31 March 2019
02 Apr 2019 AP01 Appointment of David Robert Hardingham as a director on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of Chris Burlton as a director on 1 April 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
11 Sep 2018 AA Full accounts made up to 31 March 2018
12 Apr 2018 AP01 Appointment of Mr Thomas Anthony Ashe as a director on 11 April 2018
12 Apr 2018 TM01 Termination of appointment of Gareth Lawrence Chapman as a director on 29 March 2018
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
26 Jan 2018 CH01 Director's details changed for Mr Chris Burlton on 26 January 2018
08 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 8 December 2017
08 Dec 2017 PSC02 Notification of G4S Joint Ventures Limited as a person with significant control on 6 April 2016
04 Sep 2017 AA Full accounts made up to 31 March 2017