Advanced company searchLink opens in new window

MANCHESTER LIFE DEVELOPMENT COMPANY LIMITED

Company number 08800093

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 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
13 Nov 2017 AD01 Registered office address changed from Royal Mill, Unit 17 Redhill Street Manchester M4 5BA England to Unit 5 Royal Mill 17 Redhill Street Manchester M4 5BA on 13 November 2017
25 Sep 2017 AD02 Register inspection address has been changed to Churchgate House Oxford Street Manchester M1 6EU
25 Sep 2017 AD01 Registered office address changed from Town Hall Albert Square Manchester M60 2LA to Royal Mill, Unit 17 Redhill Street Manchester M4 5BA on 25 September 2017
26 Apr 2017 AP01 Appointment of Mr Edward Ashley Lote Smith as a director on 1 April 2017
25 Apr 2017 TM01 Termination of appointment of Howard Bernstein as a director on 1 April 2017
31 Mar 2017 MR01 Registration of charge 088000930003, created on 30 March 2017
21 Feb 2017 AA Full accounts made up to 31 May 2016
19 Jan 2017 AP04 Appointment of Manchester Professional Services Limited as a secretary on 6 November 2014
07 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
09 Nov 2016 MR01 Registration of charge 088000930002, created on 7 November 2016
25 Jan 2016 MR01 Registration of charge 088000930001, created on 22 January 2016
11 Dec 2015 CH01 Director's details changed for Sir Richard Charles Leese on 11 December 2015
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
14 Nov 2015 AA Full accounts made up to 31 May 2015
27 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Ali Afayat on 21 January 2015
12 Nov 2014 SH08 Change of share class name or designation
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 100
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2014 AP01 Appointment of Ali Afayat as a director on 27 August 2014
22 Sep 2014 AP01 Appointment of Sir Richard Charles Leese as a director on 27 August 2014
22 Sep 2014 AP01 Appointment of Sir Howard Bernstein as a director on 27 August 2014
22 Sep 2014 AP01 Appointment of Martin Lee Edelman as a director on 27 August 2014
22 Sep 2014 AP01 Appointment of Simon Pearce as a director on 27 August 2014