Download leads from Nexok and grow your business. Find out more

Manchester Nominee (2) Limited

Documents

Total Documents224
Total Pages681

Filing History

29 August 2023Cessation of Intu Properties Plc as a person with significant control on 15 August 2023
29 August 2023Notification of a person with significant control statement
27 February 2023Confirmation statement made on 13 February 2023 with no updates
4 January 2023Total exemption full accounts made up to 31 December 2021
23 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
17 February 2022Confirmation statement made on 13 February 2022 with no updates
2 February 2022Accounts for a dormant company made up to 31 December 2020
30 July 2021Director's details changed for Mr Colin Flinn on 19 July 2021
27 July 2021Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021
27 July 2021Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021
27 July 2021Registered office address changed from , 40 Broadway, London, England and Wales, SW1H 0BT, United Kingdom to 8 Sackville Street London W1S 3DG on 27 July 2021
14 April 2021Director's details changed for Mr Colin Flinn on 14 April 2021
25 March 2021Confirmation statement made on 13 February 2021 with no updates
12 March 2021Termination of appointment of Kathryn Anne Grant as a director on 10 March 2021
8 March 2021Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 5 March 2021
1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020
23 December 2020Accounts for a dormant company made up to 31 December 2019
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020
27 February 2020Confirmation statement made on 13 February 2020 with no updates
14 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020
20 December 2019Termination of appointment of James Gordon Mckinnon as a director on 20 December 2019
15 November 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019
18 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 17 October 2019
17 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 17 October 2019
17 October 2019Secretary's details changed for Susan Marsden on 17 October 2019
17 October 2019Director's details changed for Mr Julian Nicholas Wilkinson on 17 October 2019
17 October 2019Director's details changed for Mr James Gordon Mckinnon on 17 October 2019
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019
12 August 2019Accounts for a dormant company made up to 31 December 2018
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019
25 February 2019Confirmation statement made on 13 February 2019 with no updates
26 September 2018Appointment of Edward Matthew Giles Roberts as a director on 4 September 2018
19 September 2018Appointment of Martin Richard Breeden as a director on 4 September 2018
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018
18 September 2018Appointment of Kathryn Anne Grant as a director on 4 September 2018
18 September 2018Appointment of Trevor Pereira as a director on 4 September 2018
18 September 2018Appointment of Mr Nick Round as a director on 4 September 2018
24 July 2018Change of details for Curley Limited as a person with significant control on 6 April 2016
13 June 2018Accounts for a dormant company made up to 31 December 2017
16 March 2018Confirmation statement made on 13 February 2018 with no updates
24 October 2017Accounts for a dormant company made up to 31 December 2016
24 October 2017Accounts for a dormant company made up to 31 December 2016
10 March 2017Registered office address changed from , 40 Broadway, London, SW1H 0BU to 8 Sackville Street London W1S 3DG on 10 March 2017
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017
13 February 2017Confirmation statement made on 13 February 2017 with updates
13 February 2017Confirmation statement made on 13 February 2017 with updates
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
1 October 2016Accounts for a dormant company made up to 31 December 2015
1 October 2016Accounts for a dormant company made up to 31 December 2015
7 March 2016Appointment of Mr Colin Flinn as a director on 4 March 2016
7 March 2016Appointment of Mr Colin Flinn as a director on 4 March 2016
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
15 February 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
15 February 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015
9 October 2015Accounts for a dormant company made up to 31 December 2014
9 October 2015Accounts for a dormant company made up to 31 December 2014
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
1 October 2014Termination of appointment of Peter Weir as a director on 17 September 2014
1 October 2014Termination of appointment of Peter Weir as a director on 17 September 2014
1 October 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014
1 October 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014
4 June 2014Accounts for a dormant company made up to 31 December 2013
4 June 2014Accounts for a dormant company made up to 31 December 2013
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
6 June 2013Accounts for a dormant company made up to 31 December 2012
6 June 2013Accounts for a dormant company made up to 31 December 2012
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
1 October 2012Accounts for a dormant company made up to 31 December 2011
1 October 2012Accounts for a dormant company made up to 31 December 2011
25 May 2012Director's details changed for Peter Weir on 7 March 2012
25 May 2012Director's details changed for Peter Weir on 7 March 2012
25 May 2012Director's details changed for Peter Weir on 7 March 2012
9 March 2012Director's details changed for Michael George Butterworth on 3 October 2011
9 March 2012Director's details changed for Michael George Butterworth on 3 October 2011
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
9 March 2012Director's details changed for Michael George Butterworth on 3 October 2011
22 November 2011Appointment of James Gordon Mckinnon as a director
22 November 2011Appointment of James Gordon Mckinnon as a director
16 September 2011Accounts for a dormant company made up to 31 December 2010
16 September 2011Accounts for a dormant company made up to 31 December 2010
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011
16 March 2011Appointment of Julian Nicholas Wilkinson as a director
16 March 2011Appointment of Michael George Butterworth as a director
16 March 2011Appointment of Michael George Butterworth as a director
16 March 2011Appointment of Julian Nicholas Wilkinson as a director
15 March 2011Termination of appointment of Kay Chaldecott as a director
15 March 2011Termination of appointment of Caroline Kirby as a director
15 March 2011Termination of appointment of Martin Breeden as a director
15 March 2011Termination of appointment of Martin Breeden as a director
15 March 2011Termination of appointment of Kay Chaldecott as a director
15 March 2011Termination of appointment of Caroline Kirby as a director
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
9 September 2010Appointment of Peter Weir as a director
9 September 2010Appointment of Peter Weir as a director
29 July 2010Accounts for a dormant company made up to 31 December 2009
29 July 2010Accounts for a dormant company made up to 31 December 2009
2 July 2010Termination of appointment of Loraine Woodhouse as a director
2 July 2010Termination of appointment of Loraine Woodhouse as a director
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
6 October 2009Director's details changed for Martin Richard Breeden on 1 October 2009
6 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
6 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
6 October 2009Director's details changed for Martin Richard Breeden on 1 October 2009
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
6 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009
6 October 2009Director's details changed for Martin Richard Breeden on 1 October 2009
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009
15 July 2009Accounts for a dormant company made up to 31 December 2008
15 July 2009Accounts for a dormant company made up to 31 December 2008
5 March 2009Return made up to 15/02/09; full list of members
5 March 2009Return made up to 15/02/09; full list of members
12 November 2008Director appointed loraine woodhouse
12 November 2008Director appointed loraine woodhouse
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
30 October 2008Director appointed martin richard breeden
30 October 2008Director appointed martin richard breeden
13 October 2008Appointment terminated director richard cable
13 October 2008Appointment terminated director richard cable
15 August 2008Accounts for a dormant company made up to 31 December 2007
15 August 2008Accounts for a dormant company made up to 31 December 2007
9 June 2008Director's change of particulars / richard cable / 21/04/2008
9 June 2008Director's change of particulars / richard cable / 21/04/2008
10 March 2008Return made up to 15/02/08; full list of members
10 March 2008Return made up to 15/02/08; full list of members
23 July 2007Accounts for a dormant company made up to 31 December 2006
23 July 2007Accounts for a dormant company made up to 31 December 2006
28 February 2007Return made up to 15/02/07; full list of members
28 February 2007Return made up to 15/02/07; full list of members
14 November 2006Director's particulars changed
14 November 2006Director's particulars changed
20 March 2006Accounts for a dormant company made up to 31 December 2005
20 March 2006Accounts for a dormant company made up to 31 December 2005
16 February 2006Return made up to 15/02/06; full list of members
16 February 2006Return made up to 15/02/06; full list of members
21 October 2005Director resigned
21 October 2005Director resigned
20 October 2005New director appointed
20 October 2005New director appointed
9 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
9 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 April 2005Resolutions
  • RES13 ‐ Paragraphs 6 and 7 05/04/05
13 April 2005Resolutions
  • RES13 ‐ Paragraphs 6 and 7 05/04/05
9 April 2005Director resigned
9 April 2005Director resigned
4 April 2005New director appointed
4 April 2005New director appointed
4 April 2005New director appointed
4 April 2005New director appointed
4 April 2005Registered office changed on 04/04/05 from: governors house laurence pountney hill london EC4R 0HH
4 April 2005New director appointed
4 April 2005New secretary appointed
4 April 2005New secretary appointed
4 April 2005New director appointed
4 April 2005New director appointed
4 April 2005New director appointed
4 April 2005New director appointed
4 April 2005Registered office changed on 04/04/05 from: governors house, laurence pountney hill, london, EC4R 0HH
4 April 2005New director appointed
29 March 2005Director resigned
29 March 2005Director resigned
29 March 2005Secretary resigned
29 March 2005Secretary resigned
29 March 2005Director resigned
29 March 2005Director resigned
29 March 2005Director resigned
29 March 2005Director resigned
22 March 2005Memorandum and Articles of Association
22 March 2005Memorandum and Articles of Association
18 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05
18 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05
11 March 2005Secretary resigned
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
11 March 2005Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2
11 March 2005Director resigned
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2005New director appointed
11 March 2005Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2
11 March 2005Director resigned
11 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 March 2005Director resigned
11 March 2005Registered office changed on 11/03/05 from: 21 holborn viaduct london EC1A 2DY
11 March 2005New director appointed
11 March 2005New director appointed
11 March 2005Director resigned
11 March 2005New director appointed
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2005Registered office changed on 11/03/05 from: 21 holborn viaduct london EC1A 2DY
11 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
11 March 2005New secretary appointed
11 March 2005New secretary appointed
11 March 2005Secretary resigned
11 March 2005New director appointed
11 March 2005New director appointed
8 March 2005Company name changed 3413TH single member shelf tradi ng company LIMITED\certificate issued on 08/03/05
8 March 2005Company name changed 3413TH single member shelf tradi ng company LIMITED\certificate issued on 08/03/05
15 February 2005Incorporation
15 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing