MANCHESTER AIRPORT GROUP FUNDING PLC - MANCHESTER


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

Description Filing date
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
Auditors. Auditors resignation company. 2022-10-10 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 no updates. 2021-07-02 View Report
Officers. Appointment date: 2020-10-30. Officer name: Mrs Janine Bramall. 2020-11-04 View Report
Officers. Officer name: Mr John Kenneth O'toole. Appointment date: 2020-10-30. 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 no updates. 2020-06-22 View Report
Officers. Appointment date: 2020-04-01. Officer name: Ms Jenny Francesca Cochrane. 2020-04-16 View Report
Officers. Termination date: 2020-04-01. Officer name: Thomas Stephen Keevil. 2020-04-14 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Officers. Officer name: Mr Charles Thomas Cornish. Change date: 2019-08-07. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2019-06-25 View Report
Officers. Appointment date: 2018-12-07. Officer name: Mr Thomas Stephen Keevil. 2019-01-24 View Report
Officers. Officer name: Brenda Louise Ruppel. Termination date: 2018-12-07. 2019-01-24 View Report
Accounts. Accounts type full. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-06-15 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. Cessation date: 2018-03-29. Psc name: The Manchester Airport Group Plc. 2018-05-02 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Officers. Termination date: 2016-09-27. Officer name: Alan Philip Hardman. 2016-10-10 View Report
Officers. Appointment date: 2016-09-27. Officer name: Mrs Brenda Louise Ruppel. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Officers. Officer name: Mr Alan Philip Hardman. Appointment date: 2016-04-27. 2016-06-06 View Report
Officers. Officer name: Emma Louise Terry. Termination date: 2016-03-31. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-01-04 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. 2014-10-07 View Report
Officers. Change date: 2014-06-13. Officer name: Mr Neil Philip Thompson. 2014-06-18 View Report
Accounts. Change account reference date company previous shortened. 2014-04-30 View Report
Accounts. Change account reference date company current extended. 2014-04-29 View Report
Mortgage. Charge number: 088265410001. 2014-02-19 View Report
Incorporation. Description: Commence business and borrow. 2014-01-22 View Report
Reregistration. Application trading certificate. 2014-01-22 View Report
Incorporation. Capital: GBP 50,000 2013-12-27 View Report