MANCHESTER CITY LIVING LIMITED

05434152
KINGSGROVE FARM BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3BD

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 6 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 officers Change of particulars for director (Dr Helen Victoria Maxwell-Jones) 2 Buy now
27 Mar 2023 officers Change of particulars for director (Mr Charles Asher) 2 Buy now
27 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2023 accounts Annual Accounts 7 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2022 accounts Annual Accounts 7 Buy now
25 Jun 2021 accounts Annual Accounts 7 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2020 officers Termination of appointment of director (Kerry Louise Mcnair) 1 Buy now
12 Oct 2020 officers Termination of appointment of director (Ian Robertson Mcnair) 1 Buy now
25 Sep 2020 accounts Annual Accounts 9 Buy now
26 Jun 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2019 accounts Annual Accounts 9 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
31 Oct 2017 mortgage Registration of a charge 11 Buy now
31 Oct 2017 mortgage Registration of a charge 11 Buy now
27 Jul 2017 officers Appointment of director (Mr Charles Asher) 2 Buy now
27 Jul 2017 officers Appointment of director (Dr Helen Victoria Maxwell-Jones) 2 Buy now
27 Jul 2017 officers Appointment of director (Mrs Kerry Louise Mcnair) 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2017 accounts Annual Accounts 2 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
11 Mar 2016 accounts Annual Accounts 2 Buy now
29 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
25 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2015 accounts Annual Accounts 2 Buy now
25 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 accounts Annual Accounts 2 Buy now
21 Mar 2014 officers Termination of appointment of director (Peter Ormerod) 1 Buy now
21 Mar 2014 officers Appointment of director (Mr Ian Robertson Mcnair) 2 Buy now
15 Aug 2013 officers Change of particulars for secretary 1 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
14 May 2013 officers Termination of appointment of secretary (Kerry Haw) 1 Buy now
08 Feb 2013 accounts Annual Accounts 2 Buy now
01 Oct 2012 officers Appointment of director (Mr Peter Steven Ormerod) 2 Buy now
01 Oct 2012 officers Termination of appointment of director (Ian Mcnair) 1 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 accounts Annual Accounts 2 Buy now
03 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Feb 2011 accounts Annual Accounts 2 Buy now
24 May 2010 officers Change of particulars for secretary (Kerry Louise Haw) 1 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 accounts Annual Accounts 2 Buy now
10 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2009 accounts Annual Accounts 1 Buy now
22 May 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
23 May 2008 annual-return Return made up to 25/04/08; full list of members 3 Buy now
23 May 2008 officers Director's change of particulars / ian mcnair / 01/05/2007 1 Buy now
02 Apr 2008 accounts Annual Accounts 1 Buy now
15 May 2007 annual-return Return made up to 25/04/07; full list of members 2 Buy now
21 Apr 2007 accounts Annual Accounts 1 Buy now
09 Nov 2006 accounts Accounting reference date extended from 30/04/06 to 30/06/06 1 Buy now
26 Jun 2006 address Registered office changed on 26/06/06 from: 1 the channel union street market place ashbourne derbyshire DE6 1FB 1 Buy now
26 May 2006 annual-return Return made up to 25/04/06; full list of members 6 Buy now
14 Jun 2005 capital Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 May 2005 officers New secretary appointed 2 Buy now
16 May 2005 officers New director appointed 3 Buy now
05 May 2005 officers Secretary resigned 1 Buy now
05 May 2005 officers Director resigned 1 Buy now
25 Apr 2005 incorporation Incorporation Company 12 Buy now