MANCHESTER CITY INVESTMENTS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-04-04 View Report
Confirmation statement. Statement with no updates. 2023-08-17 View Report
Accounts. Accounts type dormant. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2022-08-26 View Report
Accounts. Accounts type dormant. 2022-04-05 View Report
Officers. Officer name: Mohamed Mubarak Al Mazrouei. Termination date: 2022-01-01. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Incorporation. Memorandum articles. 2021-08-02 View Report
Resolution. Description: Resolutions. 2021-08-02 View Report
Mortgage. Charge number: 045133530002. Charge creation date: 2021-07-21. 2021-07-22 View Report
Accounts. Accounts type dormant. 2021-07-01 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Persons with significant control. Psc name: Manchester City Football Club Limited. Notification date: 2016-04-06. 2020-09-14 View Report
Persons with significant control. Psc name: Abu Dhabi United Group for Investment and Development. Cessation date: 2016-04-06. 2020-09-14 View Report
Accounts. Accounts type small. 2020-04-07 View Report
Officers. Change date: 2019-11-28. Officer name: Mr John Theodore Macbeath. 2019-11-28 View Report
Officers. Officer name: Mr Simon Pearce. Change date: 2019-11-28. 2019-11-28 View Report
Officers. Officer name: Martin Lee Edelman. Change date: 2019-11-28. 2019-11-28 View Report
Officers. Officer name: Khaldoon Khalifa Al Mubarak. Change date: 2019-11-28. 2019-11-28 View Report
Officers. Officer name: Mohamed Mubarak Al Mazrouei. Change date: 2019-11-28. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Officers. Change date: 2019-08-14. Officer name: Simon Pearce. 2019-08-14 View Report
Accounts. Accounts type small. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2018-08-15 View Report
Accounts. Accounts type full. 2018-03-16 View Report
Persons with significant control. Change to a person with significant control without name date. 2017-08-15 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Persons with significant control. Psc name: City Football Group Limited. Change date: 2016-04-06. 2017-08-15 View Report
Accounts. Change account reference date company previous extended. 2017-07-20 View Report
Accounts. Accounts type full. 2017-03-06 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Accounts. Accounts type full. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2015-11-04 View Report
Accounts. Accounts type full. 2014-12-24 View Report
Gazette. Gazette filings brought up to date. 2014-12-17 View Report
Gazette. Gazette notice compulsary. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Accounts. Accounts type full. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Mortgage. Charge number: 1. 2013-07-25 View Report
Officers. Officer name: Simon Richard Cliff. 2013-06-21 View Report
Accounts. Accounts type full. 2013-03-06 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Officers. Officer name: Alberto Galassi. 2012-07-06 View Report
Accounts. Accounts type full. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-09-15 View Report
Officers. Officer name: Garry Cook. 2011-09-14 View Report
Address. Old address: the City of Manchester Stadium Sportcity Manchester M11 3FF. Change date: 2011-07-25. 2011-07-25 View Report
Accounts. Accounts type full. 2011-02-24 View Report
Annual return. With made up date full list shareholders. 2010-09-24 View Report