Manchester House Properties Ltd was setup in 1999, it's status at Companies House is "Dissolved". Rawlings, Nigel Keith is the current director of the company. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAWLINGS, Nigel Keith | 03 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 March 2015 | |
DS01 - Striking off application by a company | 09 March 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AD01 - Change of registered office address | 17 December 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 19 December 2013 | |
CH03 - Change of particulars for secretary | 19 December 2013 | |
TM02 - Termination of appointment of secretary | 04 December 2013 | |
AP03 - Appointment of secretary | 04 December 2013 | |
AP01 - Appointment of director | 22 February 2013 | |
AA - Annual Accounts | 15 February 2013 | |
TM01 - Termination of appointment of director | 12 February 2013 | |
AR01 - Annual Return | 11 December 2012 | |
RESOLUTIONS - N/A | 10 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 22 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
RESOLUTIONS - N/A | 09 February 2011 | |
MEM/ARTS - N/A | 09 February 2011 | |
CC04 - Statement of companies objects | 09 February 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 February 2011 | |
SH08 - Notice of name or other designation of class of shares | 07 February 2011 | |
TM01 - Termination of appointment of director | 07 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AR01 - Annual Return | 15 December 2010 | |
CH01 - Change of particulars for director | 13 December 2010 | |
AA - Annual Accounts | 14 October 2010 | |
AA - Annual Accounts | 05 August 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
AP01 - Appointment of director | 21 December 2009 | |
AR01 - Annual Return | 08 December 2009 | |
CH03 - Change of particulars for secretary | 07 December 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 03 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2007 | |
AUD - Auditor's letter of resignation | 21 June 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 19 December 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 29 March 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 29 March 2006 | |
363s - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 November 2005 | |
AA - Annual Accounts | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 05 January 2005 | |
363s - Annual Return | 05 January 2005 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
AUD - Auditor's letter of resignation | 06 October 2004 | |
AUD - Auditor's letter of resignation | 29 September 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 19 December 2003 | |
363s - Annual Return | 18 December 2002 | |
AA - Annual Accounts | 22 October 2002 | |
395 - Particulars of a mortgage or charge | 10 June 2002 | |
363s - Annual Return | 31 December 2001 | |
288b - Notice of resignation of directors or secretaries | 31 December 2001 | |
288b - Notice of resignation of directors or secretaries | 31 December 2001 | |
288a - Notice of appointment of directors or secretaries | 31 December 2001 | |
288a - Notice of appointment of directors or secretaries | 31 December 2001 | |
AA - Annual Accounts | 10 December 2001 | |
363s - Annual Return | 03 August 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 20 October 2000 | |
RESOLUTIONS - N/A | 12 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2000 | |
RESOLUTIONS - N/A | 05 April 2000 | |
RESOLUTIONS - N/A | 05 April 2000 | |
RESOLUTIONS - N/A | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 28 March 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 March 2000 | |
225 - Change of Accounting Reference Date | 28 March 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 23 March 2000 | |
395 - Particulars of a mortgage or charge | 23 March 2000 | |
395 - Particulars of a mortgage or charge | 23 March 2000 | |
395 - Particulars of a mortgage or charge | 23 March 2000 | |
395 - Particulars of a mortgage or charge | 23 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2000 | |
CERTNM - Change of name certificate | 06 December 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
287 - Change in situation or address of Registered Office | 09 November 1999 | |
288b - Notice of resignation of directors or secretaries | 04 November 1999 | |
288b - Notice of resignation of directors or secretaries | 04 November 1999 | |
NEWINC - New incorporation documents | 23 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 December 2004 | Fully Satisfied |
N/A |
Legal charge | 23 December 2004 | Fully Satisfied |
N/A |
Legal charge | 31 May 2002 | Fully Satisfied |
N/A |
Legal charge | 20 March 2000 | Fully Satisfied |
N/A |
Debenture | 20 March 2000 | Fully Satisfied |
N/A |
Debenture | 20 March 2000 | Fully Satisfied |
N/A |
Legal charge | 20 March 2000 | Fully Satisfied |
N/A |
Legal charge | 20 March 2000 | Fully Satisfied |
N/A |
Legal charge | 20 March 2000 | Fully Satisfied |
N/A |
Debenture | 20 March 2000 | Fully Satisfied |
N/A |