MANCHESTER METRONET LIMITED

07875953
TURING HOUSE ARCHWAY 5 MANCHESTER M15 5RL

Documents

Documents
Date Category Description Pages
17 Jun 2024 officers Appointment of director (Mr Graeme Bernard Couturier) 2 Buy now
28 Mar 2024 officers Termination of appointment of director (Andrew Humphreys) 1 Buy now
15 Jan 2024 accounts Annual Accounts 21 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 21 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 mortgage Registration of a charge 75 Buy now
04 Apr 2022 officers Appointment of director (Mr Andrew Humphreys) 2 Buy now
04 Apr 2022 officers Termination of appointment of director (Andrew Jack Leitch) 1 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 21 Buy now
02 Sep 2021 officers Appointment of director (Mr Darryl Alexander Edwards) 2 Buy now
05 Jul 2021 officers Termination of appointment of director (Jenny Elizabeth Davies) 1 Buy now
19 May 2021 officers Appointment of director (Mr John Haden Harris) 2 Buy now
18 Feb 2021 accounts Annual Accounts 23 Buy now
04 Jan 2021 officers Appointment of director (Mr Andrew Jack Leitch) 2 Buy now
04 Jan 2021 officers Termination of appointment of director (Andrew Geoffrey Goldwater) 1 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 24 Buy now
27 Mar 2020 officers Termination of appointment of director (Elliott Mcfarland Mueller) 1 Buy now
27 Mar 2020 officers Termination of appointment of director (Nicola Jayne Beamish) 1 Buy now
27 Mar 2020 officers Termination of appointment of director (Steven Jon Axon) 1 Buy now
23 Mar 2020 mortgage Registration of a charge 19 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 officers Appointment of director (Mrs Jenny Elizabeth Davies) 2 Buy now
29 Jan 2019 accounts Annual Accounts 21 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 auditors Auditors Resignation Company 1 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Apr 2018 officers Termination of appointment of director (Lee John Perkins) 1 Buy now
03 Apr 2018 accounts Annual Accounts 21 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 accounts Annual Accounts 20 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2016 officers Termination of appointment of director (Craig Timmis) 1 Buy now
12 Oct 2016 mortgage Registration of a charge 72 Buy now
06 Oct 2016 officers Appointment of director (Mr Andrew Geoffrey Goldwater) 2 Buy now
15 Aug 2016 officers Appointment of director (Mr Lee John Perkins) 2 Buy now
15 Aug 2016 officers Appointment of director (Ms Nicola Jayne Beamish) 2 Buy now
15 Aug 2016 officers Termination of appointment of director (James Nicolas Mccall) 1 Buy now
12 May 2016 officers Termination of appointment of director (Lee Dean Lawrence) 2 Buy now
21 Dec 2015 annual-return Annual Return 9 Buy now
21 Dec 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Sep 2015 accounts Annual Accounts 15 Buy now
08 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2015 annual-return Annual Return 11 Buy now
28 Jan 2015 address Move Registers To Sail Company With New Address 1 Buy now
28 Jan 2015 address Change Sail Address Company With New Address 1 Buy now
27 Jan 2015 officers Termination of appointment of secretary (Sarah Louise Barnett) 1 Buy now
16 Dec 2014 accounts Annual Accounts 31 Buy now
12 Sep 2014 change-of-name Certificate Change Of Name Company 6 Buy now
05 Sep 2014 change-of-name Change Of Name Notice 2 Buy now
23 Jul 2014 officers Termination of appointment of director (John Charles Trower) 1 Buy now
23 Jul 2014 officers Termination of appointment of director (Craig Timmis) 1 Buy now
23 Jul 2014 officers Termination of appointment of director (Christopher William Thompson) 1 Buy now
18 Jul 2014 incorporation Memorandum Articles 11 Buy now
16 Jul 2014 officers Appointment of director (Mr Craig Timmis) 2 Buy now
15 Jul 2014 capital Return of Allotment of shares 24 Buy now
08 Jul 2014 officers Appointment of director (Mr Lee Dean Lawrence) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Craig Timmis) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Steven Jon Axon) 2 Buy now
08 Jul 2014 officers Termination of appointment of director (Sarah Barnett) 1 Buy now
08 Jul 2014 officers Termination of appointment of director (Jonathan Bell) 1 Buy now
02 Jul 2014 mortgage Registration of a charge 68 Buy now
02 Jul 2014 mortgage Registration of a charge 33 Buy now
07 Jan 2014 annual-return Annual Return 12 Buy now
10 Dec 2013 accounts Annual Accounts 18 Buy now
16 Jul 2013 officers Termination of appointment of director (Simon Braham) 1 Buy now
05 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Mar 2013 mortgage Particulars of a mortgage or charge 11 Buy now
30 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
30 Mar 2013 mortgage Particulars of a mortgage or charge 7 Buy now
30 Mar 2013 mortgage Particulars of a mortgage or charge 7 Buy now
04 Feb 2013 annual-return Annual Return 13 Buy now
05 Jan 2013 accounts Annual Accounts 5 Buy now
04 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2012 officers Appointment of director (Miss Sarah Louise Barnett) 2 Buy now
28 Nov 2012 officers Appointment of secretary (Miss Sarah Louise Barnett) 1 Buy now
28 Nov 2012 officers Termination of appointment of secretary (Roy Davies) 1 Buy now
28 Aug 2012 capital Return of Allotment of shares 21 Buy now
28 Aug 2012 officers Appointment of secretary (Roy Ernest Davies) 3 Buy now
09 Aug 2012 resolution Resolution 1 Buy now
02 Aug 2012 officers Appointment of director (Mr Christopher William Thompson) 2 Buy now
29 Jun 2012 capital Notice of name or other designation of class of shares 2 Buy now
29 Jun 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Jun 2012 resolution Resolution 68 Buy now
29 Jun 2012 capital Return of Allotment of shares 22 Buy now
26 Jun 2012 officers Appointment of director (Mr Simon Braham) 2 Buy now
25 Jun 2012 officers Appointment of director (Mr John Charles Trower) 2 Buy now
25 Jun 2012 officers Appointment of director (Mr Jonathan Bell) 2 Buy now
20 Jun 2012 mortgage Particulars of a mortgage or charge 10 Buy now