MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

19/05/2519 May 2025 Second filing of Confirmation Statement dated 2024-06-12

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

09/10/239 October 2023 Termination of appointment of Charles Thomas Cornish as a director on 2023-10-02

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/01/239 January 2023

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

04/11/214 November 2021 Full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

15/06/2115 June 2021 Full accounts made up to 2020-03-31

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP THOMPSON / 13/06/2014

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR JOHN KENNETH O'TOOLE

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR NEIL THOMPSON

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN

View Document

11/01/1111 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR CHARLES THOMAS CORNISH

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFF MUIRHEAD

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED MANCHESTER AIRPORT PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 CHANGE OF NAME 18/12/2009

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED MANCHESTER AIRPORT GROUP DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/01/10

View Document

15/01/1015 January 2010 CHANGE OF NAME 18/12/2009

View Document

06/01/106 January 2010 DIRECTOR APPOINTED KENNETH DUNCAN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

06/01/106 January 2010 DIRECTOR APPOINTED GEOFF MUIRHEAD

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

06/01/106 January 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information