Officers. Termination date: 2023-10-02. Officer name: Charles Thomas Cornish. |
2023-10-09 |
View Report |
Accounts. Accounts type full. |
2023-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-15 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-03-27 |
View Report |
Insolvency. Description: Solvency Statement dated 24/03/23. |
2023-03-27 |
View Report |
Capital. Description: Statement by Directors. |
2023-03-27 |
View Report |
Resolution. Description: Resolutions. |
2023-03-27 |
View Report |
Accounts. Accounts type full. |
2022-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-28 |
View Report |
Accounts. Accounts type full. |
2021-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-02 |
View Report |
Mortgage. Charge creation date: 2021-01-15. Charge number: 083385610003. |
2021-01-22 |
View Report |
Mortgage. Charge number: 083385610004. Charge creation date: 2021-01-15. |
2021-01-22 |
View Report |
Capital. Capital allotment shares. |
2021-01-21 |
View Report |
Officers. Appointment date: 2020-10-30. Officer name: Mrs Janine Bramall. |
2020-11-04 |
View Report |
Officers. Appointment date: 2020-10-30. Officer name: Mr John Kenneth O'toole. |
2020-11-04 |
View Report |
Officers. Officer name: Neil Philip Thompson. Termination date: 2020-10-30. |
2020-11-04 |
View Report |
Accounts. Accounts type full. |
2020-10-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-22 |
View Report |
Capital. Capital allotment shares. |
2020-05-28 |
View Report |
Accounts. Accounts type full. |
2019-12-31 |
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. |
2019-06-18 |
View Report |
Accounts. Accounts type full. |
2018-10-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-25 |
View Report |
Persons with significant control. Notification date: 2018-03-29. Psc name: Manchester Airport Group Investments Limited. |
2018-05-02 |
View Report |
Persons with significant control. Psc name: The Manchester Airport Group Plc. Cessation date: 2018-03-29. |
2018-05-02 |
View Report |
Capital. Capital allotment shares. |
2018-05-02 |
View Report |
Accounts. Accounts type full. |
2017-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-14 |
View Report |
Accounts. Accounts type full. |
2017-01-07 |
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. |
2015-12-21 |
View Report |
Accounts. Accounts type full. |
2015-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-13 |
View Report |
Accounts. Accounts type full. |
2014-10-16 |
View Report |
Officers. Officer name: Mr Neil Philip Thompson. Change date: 2014-06-13. |
2014-06-18 |
View Report |
Mortgage. Charge number: 083385610002. |
2014-02-19 |
View Report |
Mortgage. Charge number: 1. |
2014-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-27 |
View Report |
Accounts. Accounts type full. |
2013-10-04 |
View Report |
Capital. Capital allotment shares. |
2013-03-11 |
View Report |
Capital. Capital allotment shares. |
2013-03-11 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-03-08 |
View Report |
Mortgage. Description: Duplicate mortgage certificatecharge no:1. |
2013-03-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2013-03-05 |
View Report |
Capital. Capital allotment shares. |
2013-02-18 |
View Report |
Incorporation. Memorandum articles. |
2013-01-31 |
View Report |
Resolution. Description: Resolutions. |
2013-01-31 |
View Report |
Incorporation. Incorporation company. |
2012-12-20 |
View Report |