Advanced company searchLink opens in new window

ACHILLEAN GROUP LTD

Company number 04950229

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)
14 Sep 2016 TM02 Termination of appointment of Gary Derek Beckett as a secretary on 6 September 2016
14 Sep 2016 AP03 Appointment of Mr Nigel Andrew Dale as a secretary on 6 September 2016
12 May 2016 TM01 Termination of appointment of Stephen Paul Baker as a director on 27 April 2016
23 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
29 Oct 2015 TM01 Termination of appointment of Gary Antony Jennison as a director on 30 September 2015
28 Sep 2015 CERTNM Company name changed manchester property investments LIMITED\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
27 Apr 2015 MR01 Registration of charge 049502290004, created on 24 April 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
10 Dec 2013 TM02 Termination of appointment of Matthew Ridley as a secretary
10 Dec 2013 AP03 Appointment of Mr Gary Derek Beckett as a secretary
25 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
05 Oct 2013 MR01 Registration of charge 049502290003
04 Oct 2013 AP01 Appointment of Mr Gary Antony Jennison as a director
11 Sep 2013 AA Accounts for a dormant company made up to 30 June 2013
30 May 2013 CH01 Director's details changed for Mr Marc Richard Goldberg on 29 May 2013
14 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
06 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
18 Sep 2012 CH01 Director's details changed for Mr Henry Neville Moser on 18 September 2012
12 Sep 2012 AD01 Registered office address changed from , 7th Floor Bracken House, Charles Street, Manchester, M1 7BD on 12 September 2012
02 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr Henry Neville Moser on 1 January 2011
17 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
22 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010