Advanced company searchLink opens in new window

24 MOUNT STREET MANCHESTER HN LIMITED

Company number 12397173

Filter by category

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)
20 May 2024 AA Full accounts made up to 31 December 2022
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
10 Aug 2023 AA Full accounts made up to 31 December 2021
12 Apr 2023 PSC05 Change of details for Industrious Uk Holdings Ltd as a person with significant control on 11 April 2023
12 Apr 2023 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on 12 April 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 PSC05 Change of details for Industrious Uk Holdings Ltd as a person with significant control on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from Cbre Hana Operations Limited 70 st. Mary Axe, 2nd Floor London EC3A 8BE England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 28 March 2022
28 Mar 2022 CS01 Confirmation statement made on 9 January 2022 with updates
03 Feb 2022 AA Full accounts made up to 31 December 2020
26 Jan 2022 TM01 Termination of appointment of David James Kjeldgaard as a director on 24 January 2022
26 Jan 2022 TM01 Termination of appointment of Andrew Michael Kupiec as a director on 24 January 2022
26 Jan 2022 AP01 Appointment of Mr David James Kjeldgaard as a director on 24 January 2022
26 Jan 2022 AP01 Appointment of Mr Andrew Michael Kupiec as a director on 24 January 2022
24 May 2021 AP01 Appointment of Mr Justin David Stewart as a director on 17 May 2021
24 May 2021 PSC02 Notification of Industrious Uk Holdings Ltd as a person with significant control on 17 May 2021
24 May 2021 AP01 Appointment of Mr Jamie John Hodari as a director on 17 May 2021
24 May 2021 TM01 Termination of appointment of Paul Christopher Nellist as a director on 17 May 2021
24 May 2021 TM01 Termination of appointment of Andrew Michael Kupiec as a director on 17 May 2021
24 May 2021 TM01 Termination of appointment of David James Kjeldgaard as a director on 17 May 2021
24 May 2021 PSC07 Cessation of Cbre Hana Limited as a person with significant control on 17 May 2021
19 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
12 Nov 2020 AD01 Registered office address changed from Hana Operations Ltd 2nd Floor 70 st Mary Axe London EC3A 8BE England to Cbre Hana Operations Limited 70 st. Mary Axe, 2nd Floor London EC3A 8BE on 12 November 2020