Company NameThreadneedle Curtis Limited
Company StatusActive
Company Number04330721
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr James Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Thomas William Weeks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(19 years after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Peter William Stone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(19 years after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMs Shazna Karim
StatusCurrent
Appointed01 November 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameRowena Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleGroup Strategy Director
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameGeoffrey Muirhead
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameJohn Michael Hancock
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2008)
RoleCompany Director
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameCllr Joyce Enid Keller
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Nan Nook Road
Northern Moor
Manchester
M23 9BZ
Director NameCllr Brian Harrison
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 May 2010)
RoleCouncillor
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameDavid Mario Kennedy
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameDr Brian John Millard
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(6 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 12 June 2003)
RolePublisher
Correspondence Address16 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NameCllr Robert Lever Howarth
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleRetired
Correspondence Address93 Markland Hill
Bolton
Greater Manchester
BL1 5EQ
Director NameCllr Mark Hunter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(6 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 12 June 2003)
RoleFull Time Council Leader
Correspondence Address34 Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EW
Director NameCllr Madeline Murray
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleCouncillor
Correspondence Address224 Lee Lane
Lee Lane
Horwich
Greater Manchester
BL6 7JF
Director NameMr David Anthony Lancaster
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2003)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address222 Barton Lane
Eccles
Greater Manchester
Lancashire
M30 0HJ
Director NameCharles William Victor Hinds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2003)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address10 Chelford Drive
Swinton
Salford
M27 9HJ
Director NameAlan Jones
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 2008)
RoleCompany Director
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameThomas Warwick Marshall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 January 2010)
RoleChartered Surveyor & Co Dir
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
M90 1QX
Director NameMr Michael Geoffrey Medlicott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manchester Airports Group
6th Floor Olympic House
Manchester Airport, Manchester
M90 1QX
Director NameMichael John Gooddie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameMichael John Hancox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 February 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Olympic House
Manchester Airport
Manchester
Greater Manchester
M90 1QX
Director NameMr Kenneth Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manchester Airport Group 4th Floor Olympic Hou
Manchester Airport
Manchester
M90 1QX
Director NameMr Andrew John Cornish
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympic House
Manchester Airport
Manchester
M90 1QX
Director NameMr Michael Thomas Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Olympic House Manchester Airport
Manchester
Greater Manchester
M90 1QX
Director NameMs Penny Ann Coates
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 34 Nottingham East Midlands
Airport
Castle Donington
Derby
DE74 2SA
Director NameStuart John Chambers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manchester Airport Group Plc Olympic House
Manchester Airport
Manchester
Greater Manchester
M90 1QX
Director NameDavid Goddard
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBtirish
StatusResigned
Appointed11 February 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Manchester Airport Group Plc Olympic House
Manchester Airport
Manchester
Greater Manchester
M90 1QX
Director NameRichard Charles Leese
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2011)
RoleLeader Of The Council
Country of ResidenceEngland
Correspondence Address6th Floor, Olympic House Manchester Airport
Manchesster
M90 1QX
Director NameMr Charles Thomas Cornish
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(8 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 August 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Olympic House Manchester Airport
Manchester
Greater Manchester
M90 1QX
Director NameMr Christopher John Morrogh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(18 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMr Alan Kaye
StatusResigned
Appointed07 August 2020(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Matthew John Higginbotham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2022)
RoleHead Of Investor And Intermediary Services Emea
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameManchester Professional Services Ltd (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence AddressPO Box 532
Manchester Own Hall Albert Square
Manchester
Greater Manchester
M60 2LA

Contact

Websitewww.manchesterairport.co.uk
Telephone0800 0420213
Telephone regionFreephone

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£2,580,000
Net Worth£2,147,483,647
Cash£50,195,000
Current Liabilities£56,393,000

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End5 April

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

7 August 2020Delivered on: 13 August 2020
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent and Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: The mortgaged property known as the leasehold land at freight agents units 314, 315 and 316, manchester airport demised pursuant to a lease dated 8 june 1998 between (1) ringway developments PLC and (2) manchester airport PLC, with title number GM790702 and other mortgaged properties as specified in the instrument. For more details, please refer to the instrument.
Outstanding
17 March 2020Delivered on: 19 March 2020
Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the leasehold interest in (I) property situate at manchester airport (and merger of part of an existing lease dated 29 march 2018) with original title numbers MAN315638 and MAN348640 and (ii) the head lease of the land and air space known as 4M (offices) manchester airport, manchester M90 1QX (and merger of part of an existing lease dated 29 march 2018) with original title number MAN348640. For more details please refer to part a of the schedule to the instrument.
Outstanding
17 February 2020Delivered on: 19 February 2020
Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the short leasehold interest in the finance lease at world freight terminal, manchester with original title number GM790702. For more details please refer to part a of the schedule to the instrument.
Outstanding
26 July 2019Delivered on: 1 August 2019
Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including: (I) the leasehold property at stansted airport with original title numbers EX438482, EX438485, EX574473, EX574477, EX574482, EX574485, EX574491, EX574495, EX574502, EX574523, EX705495, EX799423 and EX890564; and (ii) the leasehold property at east midlands airport with original title numbers LT305491 and LT325861. For more details please refer to the schedule of the instrument.
Outstanding
29 March 2018Delivered on: 6 April 2018
Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: L/H properties situated at manchester airport,stanstead airport and east midlands airport please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
14 February 2014Delivered on: 19 February 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: European trademark registration no 011617784. european trademark registration no 011380821.. notification of addition to or amendment of charge.
Outstanding
28 February 2013Delivered on: 5 March 2013
Satisfied on: 19 February 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever and all other monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2003Delivered on: 2 April 2003
Satisfied on: 10 January 2013
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee

Classification: Deed of mortgage over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares,as defined,and any other securities issued by the company and all rights,moneys and property whatsoever derived by way of redemption,exchange,bonus,etc; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
28 November 2002Delivered on: 30 November 2002
Satisfied on: 20 February 2010
Persons entitled: The Council of the City of Manchester

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 January 2024Registration of charge 043307210010, created on 25 January 2024 (15 pages)
20 September 2023Full accounts made up to 5 April 2023 (34 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
1 November 2022Termination of appointment of Alan Kaye as a secretary on 1 November 2022 (1 page)
1 November 2022Appointment of Ms Shazna Karim as a secretary on 1 November 2022 (2 pages)
3 August 2022Full accounts made up to 5 April 2022 (32 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (3 pages)
27 April 2022Full accounts made up to 5 April 2021 (35 pages)
23 March 2022Termination of appointment of Matthew John Higginbotham as a director on 22 March 2022 (1 page)
29 June 2021Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AG England to Cannon Place 78 Cannon Street London EC4N 6AG (1 page)
28 June 2021Register inspection address has been changed from Olympic Olympic House Manchester Airport Manchester M90 1QX England to Cannon Place 78 Cannon Street London EC4N 6AG (1 page)
25 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
12 May 2021Full accounts made up to 31 March 2020 (25 pages)
1 January 2021Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page)
1 January 2021Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page)
18 December 2020Appointment of Mr Matthew John Higginbotham as a director on 9 December 2020 (2 pages)
16 December 2020Appointment of Mr Thomas William Weeks as a director on 9 December 2020 (2 pages)
16 December 2020Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages)
9 December 2020Appointment of Mr Peter William Stone as a director on 9 December 2020 (2 pages)
27 August 2020Current accounting period extended from 31 March 2021 to 5 April 2021 (1 page)
24 August 2020Cessation of Manchester Airport Group Investments Limited as a person with significant control on 7 August 2020 (1 page)
24 August 2020Notification of Threadneedle Property Investments Limited as a person with significant control on 7 August 2020 (2 pages)
24 August 2020Notification of Threadneedle Asset Management Holdings Limited as a person with significant control on 7 August 2020 (2 pages)
20 August 2020Satisfaction of charge 043307210004 in full (1 page)
20 August 2020Satisfaction of charge 043307210008 in full (1 page)
20 August 2020Satisfaction of charge 043307210007 in full (1 page)
20 August 2020Satisfaction of charge 043307210006 in full (1 page)
20 August 2020Satisfaction of charge 043307210005 in full (1 page)
14 August 2020Termination of appointment of Neil Philip Thompson as a director on 7 August 2020 (1 page)
14 August 2020Termination of appointment of Manchester Professional Services Ltd as a secretary on 7 August 2020 (1 page)
14 August 2020Appointment of Mr John Marcus Willcock as a director on 7 August 2020 (2 pages)
14 August 2020Registered office address changed from Manchester Professional Services PO Box 532 Town Hall Manchester M60 2LA to Cannon Place 78 Cannon Street London EC4N 6AG on 14 August 2020 (1 page)
14 August 2020Appointment of Mr James Mark Alexander Rigg as a director on 7 August 2020 (2 pages)
14 August 2020Termination of appointment of Charles Thomas Cornish as a director on 7 August 2020 (1 page)
14 August 2020Appointment of Mr Christopher John Morrogh as a director on 7 August 2020 (2 pages)
14 August 2020Appointment of Mr Alan Kaye as a secretary on 7 August 2020 (2 pages)
14 August 2020Appointment of Mr Stephen Lauder as a director on 7 August 2020 (2 pages)
14 August 2020Appointment of Mr Giuseppe Vullo as a director on 7 August 2020 (2 pages)
13 August 2020Registration of charge 043307210009, created on 7 August 2020 (66 pages)
10 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
(3 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 March 2020Registration of charge 043307210008, created on 17 March 2020 (15 pages)
19 February 2020Registration of charge 043307210007, created on 17 February 2020 (15 pages)
31 December 2019Full accounts made up to 31 March 2019 (25 pages)
20 September 2019Director's details changed for Mr Charles Thomas Cornish on 7 August 2019 (2 pages)
1 August 2019Registration of charge 043307210006, created on 26 July 2019 (13 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
8 April 2019Resolutions
  • RES13 ‐ Recommendation of the directors 26/03/2019
(1 page)
25 March 2019Statement of capital on 25 March 2019
  • GBP 1.00
(3 pages)
25 March 2019Statement by Directors (1 page)
25 March 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 25/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2019Solvency Statement dated 25/03/19 (1 page)
22 March 2019Termination of appointment of John Kenneth O'toole as a director on 21 March 2019 (1 page)
22 March 2019Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
22 March 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 March 2019Re-registration from a public company to a private limited company (2 pages)
22 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-21
(1 page)
22 March 2019Re-registration of Memorandum and Articles (35 pages)
22 March 2019Change of name notice (2 pages)
7 October 2018Full accounts made up to 31 March 2018 (24 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 April 2018Interim accounts made up to 29 March 2018 (3 pages)
6 April 2018Registration of charge 043307210005, created on 29 March 2018 (20 pages)
6 April 2018Part of the property or undertaking has been released and no longer forms part of charge 043307210004 (5 pages)
19 October 2017Director's details changed for Mr John Kenneth O'toole on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mr John Kenneth O'toole on 19 October 2017 (2 pages)
2 October 2017Full accounts made up to 31 March 2017 (24 pages)
2 October 2017Full accounts made up to 31 March 2017 (24 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
11 October 2016Full accounts made up to 31 March 2016 (25 pages)
11 October 2016Full accounts made up to 31 March 2016 (25 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 204,580,000
(9 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 204,580,000
(9 pages)
24 May 2016Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page)
24 May 2016Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page)
20 May 2016Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page)
20 May 2016Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 204,580,000
(8 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 204,580,000
(8 pages)
3 October 2015Full accounts made up to 31 March 2015 (20 pages)
3 October 2015Full accounts made up to 31 March 2015 (20 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 204,580,000
(8 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 204,580,000
(8 pages)
13 January 2015Appointment of Mr John Kenneth O'toole as a director on 23 March 2013 (2 pages)
13 January 2015Appointment of Mr John Kenneth O'toole as a director on 23 March 2013 (2 pages)
7 October 2014Full accounts made up to 31 March 2014 (19 pages)
7 October 2014Full accounts made up to 31 March 2014 (19 pages)
18 June 2014Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages)
19 February 2014Registration of charge 043307210004 (111 pages)
19 February 2014Satisfaction of charge 3 in full (4 pages)
19 February 2014Satisfaction of charge 3 in full (4 pages)
19 February 2014Registration of charge 043307210004 (111 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 204,580,000
(8 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 204,580,000
(8 pages)
4 October 2013Full accounts made up to 31 March 2013 (21 pages)
4 October 2013Full accounts made up to 31 March 2013 (21 pages)
22 March 2013Termination of appointment of James Wallace as a director (1 page)
22 March 2013Termination of appointment of Michael Davies as a director (1 page)
22 March 2013Termination of appointment of John O'toole as a director (1 page)
22 March 2013Termination of appointment of John O'toole as a director (1 page)
22 March 2013Termination of appointment of Kieran Quinn as a director (1 page)
22 March 2013Termination of appointment of Michael Hancox as a director (1 page)
22 March 2013Termination of appointment of Bernard Priest as a director (1 page)
22 March 2013Termination of appointment of Vanda Murray as a director (1 page)
22 March 2013Termination of appointment of Stuart Chambers as a director (1 page)
22 March 2013Termination of appointment of Michael Davies as a director (1 page)
22 March 2013Termination of appointment of Kieran Quinn as a director (1 page)
22 March 2013Termination of appointment of Vanda Murray as a director (1 page)
22 March 2013Termination of appointment of Bernard Priest as a director (1 page)
22 March 2013Termination of appointment of Angela Spindler as a director (1 page)
22 March 2013Termination of appointment of David Partridge as a director (1 page)
22 March 2013Termination of appointment of Stuart Chambers as a director (1 page)
22 March 2013Termination of appointment of James Wallace as a director (1 page)
22 March 2013Termination of appointment of David Partridge as a director (1 page)
22 March 2013Termination of appointment of Angela Spindler as a director (1 page)
22 March 2013Termination of appointment of Michael Hancox as a director (1 page)
14 March 2013Memorandum and Articles of Association (14 pages)
14 March 2013Memorandum and Articles of Association (14 pages)
11 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 204,480,000.00
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 204,580,000
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 204,580,000
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 204,480,000.00
(4 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 3 (17 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 3 (17 pages)
1 March 2013Statement of company's objects (2 pages)
1 March 2013Statement of company's objects (2 pages)
18 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 204,380,000
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 204,380,000
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 204,380,000
(4 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot 10000000 shares. Company business 07/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2013Memorandum and Articles of Association (14 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot 10000000 shares. Company business 07/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2013Memorandum and Articles of Association (14 pages)
28 January 2013Resolutions
  • RES13 ‐ Facilites agreement 14/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2013Resolutions
  • RES13 ‐ Facilites agreement 14/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2013Director's details changed for Mr Charles Thomas Cornish on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Mrs Vanda Murray on 4 January 2013 (2 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (16 pages)
7 January 2013Director's details changed for Mr Charles Thomas Cornish on 4 January 2013 (2 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (16 pages)
7 January 2013Director's details changed for Mr Charles Thomas Cornish on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Mrs Vanda Murray on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Mrs Vanda Murray on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Angela Lesley Spindler on 4 January 2013 (3 pages)
4 January 2013Director's details changed for James Archibald Simpson Wallace on 4 January 2013 (3 pages)
4 January 2013Director's details changed for Mr David John Gratiaen Partridge on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Bernard Priest on 4 January 2013 (3 pages)
4 January 2013Director's details changed for James Archibald Simpson Wallace on 4 January 2013 (3 pages)
4 January 2013Director's details changed for Mr Bernard Priest on 4 January 2013 (3 pages)
4 January 2013Director's details changed for Michael John Hancox on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Neil Philip Thompson on 4 January 2012 (3 pages)
4 January 2013Director's details changed for Mr Neil Philip Thompson on 4 January 2012 (3 pages)
4 January 2013Secretary's details changed for Manchester Professional Services Ltd on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr John Kenneth O'toole on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Bernard Priest on 4 January 2013 (3 pages)
4 January 2013Director's details changed for Mr John Kenneth O'toole on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Michael Thomas Davies on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Michael Thomas Davies on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr David John Gratiaen Partridge on 4 January 2013 (2 pages)
4 January 2013Secretary's details changed for Manchester Professional Services Ltd on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Michael John Hancox on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr David John Gratiaen Partridge on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Angela Lesley Spindler on 4 January 2013 (3 pages)
4 January 2013Director's details changed for Michael John Hancox on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Neil Philip Thompson on 4 January 2012 (3 pages)
4 January 2013Secretary's details changed for Manchester Professional Services Ltd on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Michael Thomas Davies on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Angela Lesley Spindler on 4 January 2013 (3 pages)
4 January 2013Director's details changed for James Archibald Simpson Wallace on 4 January 2013 (3 pages)
4 January 2013Director's details changed for Mr John Kenneth O'toole on 4 January 2013 (2 pages)
14 November 2012Second filing of AP01 previously delivered to Companies House (5 pages)
14 November 2012Second filing of AP01 previously delivered to Companies House (5 pages)
31 August 2012Group of companies' accounts made up to 31 March 2012 (88 pages)
31 August 2012Group of companies' accounts made up to 31 March 2012 (88 pages)
19 July 2012Director's details changed for Kieran Quinn on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Kieran Quinn on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Kieran Quinn on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Kieran Quinn on 19 July 2012 (2 pages)
17 July 2012Appointment of Kieran Quinn as a director
  • ANNOTATION A Second Filed AP01 document was received on 07/11/2012
(3 pages)
17 July 2012Appointment of Kieran Quinn as a director
  • ANNOTATION A Second Filed AP01 document was received on 07/11/2012
(3 pages)
17 May 2012Termination of appointment of David Goddard as a director (1 page)
17 May 2012Termination of appointment of David Goddard as a director (1 page)
11 May 2012Director's details changed for Michael John Hancox on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Michael John Hancox on 11 May 2012 (2 pages)
10 February 2012Annual return made up to 29 December 2011 (24 pages)
10 February 2012Annual return made up to 29 December 2011 (24 pages)
27 January 2012Appointment of Mr John Kenneth O'toole as a director (2 pages)
27 January 2012Appointment of Mr John Kenneth O'toole as a director (2 pages)
25 January 2012Director's details changed for Vanda Murray on 16 January 2012 (2 pages)
25 January 2012Termination of appointment of Penny Coates as a director (1 page)
25 January 2012Director's details changed for Vanda Murray on 16 January 2012 (2 pages)
25 January 2012Termination of appointment of Penny Coates as a director (1 page)
27 October 2011Appointment of Mr Neil Thompson as a director (2 pages)
27 October 2011Appointment of Mr Neil Thompson as a director (2 pages)
18 August 2011Interim accounts made up to 30 June 2011 (8 pages)
18 August 2011Interim accounts made up to 30 June 2011 (8 pages)
16 August 2011Group of companies' accounts made up to 31 March 2011 (75 pages)
16 August 2011Group of companies' accounts made up to 31 March 2011 (75 pages)
23 June 2011Appointment of Dr Bernard Priest as a director (2 pages)
23 June 2011Appointment of Dr Bernard Priest as a director (2 pages)
8 June 2011Termination of appointment of Richard Leese as a director (1 page)
8 June 2011Termination of appointment of Richard Leese as a director (1 page)
22 February 2011Termination of appointment of Kenneth Duncan as a director (1 page)
22 February 2011Termination of appointment of Kenneth Duncan as a director (1 page)
19 January 2011Annual return made up to 29 December 2010 (25 pages)
19 January 2011Annual return made up to 29 December 2010 (25 pages)
15 November 2010Director's details changed for David John Gratiaen Partridge on 15 November 2010 (2 pages)
15 November 2010Director's details changed for David John Gratiaen Partridge on 15 November 2010 (2 pages)
15 November 2010Director's details changed for David John Gratiaen Partridge on 15 November 2010 (2 pages)
15 November 2010Director's details changed for David John Gratiaen Partridge on 15 November 2010 (2 pages)
6 October 2010Appointment of Mr Charles Thomas Cornish as a director (2 pages)
6 October 2010Appointment of Mr Charles Thomas Cornish as a director (2 pages)
30 September 2010Termination of appointment of Geoffrey Muirhead as a director (1 page)
30 September 2010Termination of appointment of Geoffrey Muirhead as a director (1 page)
29 September 2010Appointment of Richard Charles Leese as a director (2 pages)
29 September 2010Termination of appointment of Brian Harrison as a director (1 page)
29 September 2010Appointment of Richard Charles Leese as a director (2 pages)
29 September 2010Termination of appointment of Brian Harrison as a director (1 page)
22 September 2010Termination of appointment of Andrew Cornish as a director (1 page)
22 September 2010Termination of appointment of Andrew Cornish as a director (1 page)
25 August 2010Group of companies' accounts made up to 31 March 2010 (78 pages)
25 August 2010Group of companies' accounts made up to 31 March 2010 (78 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 April 2010Appointment of Vanda Murray as a director (2 pages)
13 April 2010Appointment of Vanda Murray as a director (2 pages)
29 March 2010Appointment of Stuart John Chambers as a director (2 pages)
29 March 2010Appointment of David Goddard as a director (2 pages)
29 March 2010Appointment of Stuart John Chambers as a director (2 pages)
29 March 2010Appointment of David Goddard as a director (2 pages)
18 March 2010Appointment of David John Gratiaen Partridge as a director (2 pages)
18 March 2010Appointment of David John Gratiaen Partridge as a director (2 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (25 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (25 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (25 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (25 pages)
25 January 2010Termination of appointment of Peter Smith as a director (1 page)
25 January 2010Termination of appointment of Michael Medlicott as a director (1 page)
25 January 2010Termination of appointment of Brenda Smith as a director (1 page)
25 January 2010Termination of appointment of Brenda Smith as a director (1 page)
25 January 2010Termination of appointment of Thomas Marshall as a director (1 page)
25 January 2010Termination of appointment of Thomas Marshall as a director (1 page)
25 January 2010Termination of appointment of Michael Medlicott as a director (1 page)
25 January 2010Termination of appointment of Peter Smith as a director (1 page)
3 August 2009Group of companies' accounts made up to 31 March 2009 (77 pages)
3 August 2009Interim accounts made up to 30 June 2009 (8 pages)
3 August 2009Group of companies' accounts made up to 31 March 2009 (77 pages)
3 August 2009Interim accounts made up to 30 June 2009 (8 pages)
27 May 2009Director appointed michael thomas davies (2 pages)
27 May 2009Director appointed michael thomas davies (2 pages)
11 May 2009Appointment terminated director edward pysden (1 page)
11 May 2009Appointment terminated director edward pysden (1 page)
7 May 2009Director appointed penny ann coates (2 pages)
7 May 2009Director appointed penny ann coates (2 pages)
26 March 2009Director appointed edward scott pysden (2 pages)
26 March 2009Director appointed edward scott pysden (2 pages)
15 January 2009Return made up to 29/12/08; full list of members (15 pages)
15 January 2009Return made up to 29/12/08; full list of members (15 pages)
2 December 2008Director appointed andrew john cornish (2 pages)
2 December 2008Director appointed andrew john cornish (2 pages)
28 November 2008Group of companies' accounts made up to 31 March 2008 (72 pages)
28 November 2008Group of companies' accounts made up to 31 March 2008 (72 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 November 2008Appointment terminated director alan jones (1 page)
5 November 2008Appointment terminated director alan jones (1 page)
2 June 2008Director appointed angela lesley spindler (2 pages)
2 June 2008Director appointed angela lesley spindler (2 pages)
15 May 2008Director appointed kenneth duncan (2 pages)
15 May 2008Director appointed kenneth duncan (2 pages)
8 April 2008Director appointed james archibald simpson wallace (2 pages)
8 April 2008Director appointed james archibald simpson wallace (2 pages)
20 March 2008Appointment terminated director rowena burns (1 page)
20 March 2008Appointment terminated director rowena burns (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
3 January 2008Return made up to 28/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 January 2008Return made up to 28/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
18 October 2007Group of companies' accounts made up to 31 March 2007 (70 pages)
18 October 2007Group of companies' accounts made up to 31 March 2007 (70 pages)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
23 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 January 2007Auditor's resignation (2 pages)
10 January 2007Resolutions
  • RES13 ‐ File comp sec res aud 15/09/06
(1 page)
10 January 2007Auditor's resignation (2 pages)
10 January 2007Resolutions
  • RES13 ‐ File comp sec res aud 15/09/06
(1 page)
5 November 2006Group of companies' accounts made up to 31 March 2006 (71 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (71 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
11 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (59 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (59 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
30 December 2004Return made up to 28/11/04; full list of members (15 pages)
30 December 2004Return made up to 28/11/04; full list of members (15 pages)
22 November 2004Group of companies' accounts made up to 31 March 2004 (56 pages)
22 November 2004Group of companies' accounts made up to 31 March 2004 (56 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 December 2003Director resigned (1 page)
9 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 December 2003Director resigned (1 page)
9 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (67 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (67 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
2 April 2003Particulars of mortgage/charge (6 pages)
2 April 2003Particulars of mortgage/charge (6 pages)
28 March 2003Declaration of mortgage charge released/ceased (2 pages)
28 March 2003Declaration of mortgage charge released/ceased (2 pages)
23 December 2002Return made up to 28/11/02; full list of members (14 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Return made up to 28/11/02; full list of members (14 pages)
13 December 2002Amended group of companies' accounts made up to 31 March 2002 (67 pages)
13 December 2002Amended group of companies' accounts made up to 31 March 2002 (67 pages)
30 November 2002Particulars of mortgage/charge (4 pages)
30 November 2002Particulars of mortgage/charge (4 pages)
5 November 2002Group of companies' accounts made up to 31 March 2002 (67 pages)
5 November 2002Group of companies' accounts made up to 31 March 2002 (67 pages)
23 October 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
23 October 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
14 October 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
14 October 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
10 May 2002New director appointed (11 pages)
10 May 2002New director appointed (11 pages)
30 April 2002New director appointed (5 pages)
30 April 2002New director appointed (17 pages)
30 April 2002New director appointed (6 pages)
30 April 2002New director appointed (5 pages)
30 April 2002New director appointed (5 pages)
30 April 2002New director appointed (5 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 April 2002New director appointed (4 pages)
30 April 2002New director appointed (8 pages)
30 April 2002New director appointed (4 pages)
30 April 2002New director appointed (5 pages)
30 April 2002New director appointed (5 pages)
30 April 2002New director appointed (8 pages)
30 April 2002New director appointed (17 pages)
30 April 2002New director appointed (5 pages)
30 April 2002New director appointed (5 pages)
30 April 2002New director appointed (6 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 April 2002Application to commence business (2 pages)
17 April 2002Certificate of authorisation to commence business and borrow (1 page)
17 April 2002Certificate of authorisation to commence business and borrow (1 page)
17 April 2002Application to commence business (2 pages)
14 February 2002Memorandum and Articles of Association (5 pages)
14 February 2002Memorandum and Articles of Association (5 pages)
7 February 2002Memorandum and Articles of Association (17 pages)
7 February 2002Memorandum and Articles of Association (17 pages)
29 January 2002Company name changed manchester airport group PLC\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed manchester airport group PLC\certificate issued on 29/01/02 (2 pages)
28 November 2001Incorporation (30 pages)
28 November 2001Incorporation (30 pages)