MANCHESTER ART GALLERY TRADING COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

16/04/2516 April 2025 Termination of appointment of Thom Hetherington as a director on 2025-04-16

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

23/12/2223 December 2022 Appointment of Mr Robin Hawkes as a director on 2022-12-08

View Document

23/12/2223 December 2022 Appointment of Ms Diane Charlton as a director on 2022-12-08

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/05/2212 May 2022 Notification of Manchester City Galleries Trust as a person with significant control on 2017-06-20

View Document

12/05/2212 May 2022 Withdrawal of a person with significant control statement on 2022-05-12

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Appointment of Mr Andrew Graham Palmer as a director on 2021-12-14

View Document

20/12/2120 December 2021 Appointment of Mr Stuart Paul Wood as a director on 2021-12-14

View Document

19/11/2119 November 2021 Termination of appointment of Timothy John Entwistle as a director on 2021-11-05

View Document

08/11/218 November 2021 Appointment of Mrs Amy Haigh as a secretary on 2021-11-08

View Document

24/09/2124 September 2021 Termination of appointment of Charles Mckenzie as a secretary on 2021-08-13

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL ROSEWELL

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR PAUL ROBERT HINDLE

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE BEGGS

View Document

02/08/192 August 2019 SECRETARY APPOINTED MR CHARLES MCKENZIE

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ENTWHISTLE / 01/07/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

25/04/1925 April 2019 COMPANY NAME CHANGED MANCHESTER CITY GALLERIES DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 25/04/19

View Document

25/04/1925 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1822 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044653910001

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN ENTWHISTLE

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL HAUGH

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED RACHEL ANNE ROSEWELL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED AMANDA SUSAN WALLACE

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR THOM HETHERINGTON

View Document

15/11/1615 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR ROBERT JAMES MOSS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCKEOWN

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/07/144 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONN

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MS JOANNE LAURA BEGGS

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE YOUNG

View Document

10/07/1210 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TOPHAM

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR STEPHEN LEONARD CONN

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY APPOINTED MS VALERIE MORRISON YOUNG

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY VIRGINIA TANDY

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company