MANCHESTER PROPERTIES SERVICE LIMITED - History of Changes


DateDescription
2023-11-02 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2023:LIQ. CASE NO.1
2022-11-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2022:LIQ. CASE NO.1
2021-10-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2021:LIQ. CASE NO.1
2021-07-07 update account_category null => MICRO ENTITY
2020-12-08 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2020-12-08 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2020-12-08 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2020-12-08 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2020-12-08 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2020-12-07 delete address 78 CHORLEY NEW ROAD BOLTON BL1 4BY
2020-12-07 insert address JONES LOWNDES DWYER LLP 4 THE STABLES WILMSLOW ROAD DIDSBURY MANCHESTER ENGLAND M20 5PG
2020-12-07 update company_status Active => Liquidation
2020-12-07 update reg_address_care_of BARLOW ANDREWS => null
2020-12-07 update registered_address
2020-11-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-11-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-11-05 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2020 FROM C/O BARLOW ANDREWS 78 CHORLEY NEW ROAD BOLTON BL1 4BY
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-07 delete sic_code 64999 - Financial intermediation not elsewhere classified
2020-04-07 insert sic_code 55100 - Hotels and similar accommodation
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2019-10-07 delete sic_code 55100 - Hotels and similar accommodation
2019-10-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN PASSMORE / 01/01/2019
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PASSMORE
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-08-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-07-18 update statutory_documents 21/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address 602 138 CHAPEL STREET SALFORD M3 6DE
2015-06-08 insert address 78 CHORLEY NEW ROAD BOLTON BL1 4BY
2015-06-08 update reg_address_care_of null => BARLOW ANDREWS
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-06-08 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-05-21 update statutory_documents 21/05/15 FULL LIST
2015-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTIAN PASSMORE / 21/05/2015
2015-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTIAN PASSMORE / 21/05/2015
2015-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 602 138 CHAPEL STREET SALFORD M3 6DE
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-13 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-14 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13
2014-07-07 delete address 602 138 CHAPEL STREET SALFORD ENGLAND M3 6DE
2014-07-07 insert address 602 138 CHAPEL STREET SALFORD M3 6DE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-18 update statutory_documents 21/05/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-02-21 => 2015-04-30
2014-03-21 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 602 FRESH 128 CHAPEL STREET SALFORD LANCS M3 6DN
2013-09-06 insert address 602 138 CHAPEL STREET SALFORD ENGLAND M3 6DE
2013-09-06 update account_ref_month 5 => 7
2013-09-06 update registered_address
2013-08-19 update statutory_documents PREVEXT FROM 31/05/2013 TO 31/07/2013
2013-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 602 FRESH 128 CHAPEL STREET SALFORD LANCS M3 6DN
2013-07-01 insert sic_code 55100 - Hotels and similar accommodation
2013-07-01 update returns_last_madeup_date null => 2013-05-21
2013-07-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-22 delete address 138 CHAPEL ST SALFORD ENGLAND M3 6DE
2013-06-22 insert address 602 FRESH 128 CHAPEL STREET SALFORD LANCS M3 6DN
2013-06-22 update registered_address
2013-06-21 update statutory_documents 21/05/13 FULL LIST
2013-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PASSMORE / 12/05/2013
2013-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN PASSMORE / 12/05/2013
2012-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 138 FRESH 138 CHAPEL ST SALFORD M3 6DE
2012-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 138 CHAPEL ST SALFORD M3 6DE ENGLAND
2012-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION