MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-04 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Officers. Officer name: Mr Chris Woodroofe. Appointment date: 2022-10-28. 2022-10-31 View Report
Officers. Termination date: 2022-10-28. Officer name: John Kenneth O'toole. 2022-10-31 View Report
Accounts. Accounts type dormant. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Officers. Officer name: Karen Smart. Termination date: 2022-05-12. 2022-05-13 View Report
Officers. Officer name: Mr John Kenneth O'toole. Appointment date: 2022-04-21. 2022-04-21 View Report
Accounts. Accounts type dormant. 2021-10-15 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Officers. Officer name: Mrs Janine Bramall. Appointment date: 2020-11-12. 2020-11-18 View Report
Officers. Appointment date: 2020-11-12. Officer name: Mrs Karen Smart. 2020-11-18 View Report
Officers. Officer name: Neil Philip Thompson. Termination date: 2020-11-12. 2020-11-18 View Report
Officers. Officer name: John Kenneth O'toole. Termination date: 2020-11-12. 2020-11-18 View Report
Officers. Officer name: Charles Thomas Cornish. Termination date: 2020-11-12. 2020-11-18 View Report
Accounts. Accounts type dormant. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type dormant. 2019-12-30 View Report
Officers. Officer name: Mr Charles Thomas Cornish. Change date: 2019-08-07. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-06-14 View Report
Accounts. Accounts type dormant. 2019-01-05 View Report
Confirmation statement. Statement with no updates. 2018-06-14 View Report
Accounts. Accounts type dormant. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type dormant. 2017-01-10 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type dormant. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Accounts. Accounts type dormant. 2014-10-16 View Report
Officers. Change date: 2014-06-13. Officer name: Mr Neil Philip Thompson. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type dormant. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2012-12-24 View Report
Accounts. Accounts type dormant. 2012-10-04 View Report
Officers. Officer name: Mr John Kenneth O'toole. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2011-12-01 View Report
Officers. Officer name: Mr Neil Thompson. 2011-10-27 View Report
Accounts. Accounts type dormant. 2011-08-25 View Report
Officers. Officer name: Kenneth Duncan. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Officers. Officer name: Mr Charles Thomas Cornish. 2010-10-12 View Report
Officers. Officer name: Geoff Muirhead. 2010-10-05 View Report
Officers. Officer name: Geoff Muirhead. Change date: 2010-01-19. 2010-01-19 View Report
Officers. Officer name: Kenneth Duncan. 2010-01-07 View Report
Officers. Officer name: Geoff Muirhead. 2010-01-07 View Report
Address. Change date: 2010-01-07. Old address: Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom. 2010-01-07 View Report
Accounts. Change account reference date company current extended. 2010-01-07 View Report
Officers. Officer name: Hammonds Directors Limited. 2010-01-07 View Report
Officers. Officer name: Hammonds Secretaries Limited. 2010-01-07 View Report