About

Registered Number: 04160075
Date of Incorporation: 14/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Manchester Professional Services, PO BOX 532, Town Hall, Manchester, M60 2LA

 

Established in 2001, Manchester Airport Ventures Ltd are based in Manchester, it's status is listed as "Active". We do not know the number of employees at this company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 31 December 2019
CH01 - Change of particulars for director 20 September 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 24 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 18 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 16 September 2013
RESOLUTIONS - N/A 07 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 15 September 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AR01 - Annual Return 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 07 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 04 February 2005
RESOLUTIONS - N/A 02 April 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
363s - Annual Return 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
363a - Annual Return 05 June 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 17 December 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
123 - Notice of increase in nominal capital 17 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
MEM/ARTS - N/A 19 July 2001
287 - Change in situation or address of Registered Office 18 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
225 - Change of Accounting Reference Date 10 July 2001
MEM/ARTS - N/A 10 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
CERTNM - Change of name certificate 27 June 2001
287 - Change in situation or address of Registered Office 08 May 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.