MANCHESTER LIFE DEVELOPMENT COMPANY LIMITED
Company number 08800093
- Company Overview for MANCHESTER LIFE DEVELOPMENT COMPANY LIMITED (08800093)
- Filing history for MANCHESTER LIFE DEVELOPMENT COMPANY LIMITED (08800093)
- People for MANCHESTER LIFE DEVELOPMENT COMPANY LIMITED (08800093)
- Charges for MANCHESTER LIFE DEVELOPMENT COMPANY LIMITED (08800093)
- More for MANCHESTER LIFE DEVELOPMENT COMPANY LIMITED (08800093)
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
|
|
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
|
|
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
|
|
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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 |