MANCHESTER ATHENA LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Karen Irene Mitchell as a director on 2024-06-30

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Isolda Francis Taylor as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Geoffrey Ian Cooke as a director on 2025-03-31

View Document

06/01/256 January 2025 Termination of appointment of Alyson Heald as a director on 2024-12-12

View Document

06/01/256 January 2025 Appointment of Mr Matthew William Bayliss as a director on 2024-12-12

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

16/07/2416 July 2024 Termination of appointment of Susan Sutton as a director on 2024-03-31

View Document

16/07/2416 July 2024 Appointment of Mr Mark Robert Harrison as a director on 2023-11-15

View Document

16/07/2416 July 2024 Appointment of Stephanie Harrison as a director on 2023-11-15

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2023-03-31

View Document

06/10/236 October 2023 Appointment of Carmel Mary Chambers as a director on 2023-10-06

View Document

04/10/234 October 2023 Termination of appointment of Sandra Helen Coleing as a director on 2023-09-30

View Document

07/07/237 July 2023 Termination of appointment of Ceris Esther Esplen as a director on 2023-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

11/04/2311 April 2023 Appointment of Miss Alyson Heald as a director on 2023-03-17

View Document

06/04/236 April 2023 Termination of appointment of Aileen Louise Edmunds as a director on 2023-03-15

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/01/234 January 2023 Termination of appointment of Gareth William Swarbrick as a director on 2022-11-21

View Document

04/01/234 January 2023 Termination of appointment of Emma Claire Davison as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Bill Lovat as a director on 2022-12-31

View Document

11/10/2211 October 2022 Appointment of Mr Geoffrey Ian Cooke as a director on 2022-10-01

View Document

02/02/222 February 2022 Appointment of Mr Matthew Brian Jones as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Andrew Gay as a director on 2022-02-01

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

29/09/2129 September 2021 Appointment of Mr Gareth William Swarbrick as a director on 2021-09-22

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-03-31

View Document

23/09/2123 September 2021 Appointment of Mrs Aileen Louise Edmunds as a director on 2021-09-22

View Document

29/07/2129 July 2021 Registered office address changed from Lovell House 6 Archway Manchester M15 5RN England to Cornerstone 2 Edward Street Stockport SK1 3NQ on 2021-07-29

View Document

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

View Accounts

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM CAVENDISH 249 CAVENDISH STREET ASHTON UNDER LYNE LANCASHIRE OL6 7AT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLETTE MCKUNE

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GARDINER

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POWELL

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL MCLOUGLIN

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ANTHONY ARTHUR POWELL

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR DAVID SMITH

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHEENA MCDONNELL

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS ELAINE JOHNSON

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED DONNA MARIE KELLY

View Document

06/04/166 April 2016 19/03/16 NO MEMBER LIST

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS KAREN IRENE MITCHELL

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR PATRICK MICHAEL NOLAN

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED COLETTE MCKUNE

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED SANDRA HELEN COLEING

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED MATTHEW GORE GARDINER

View Document

14/04/1514 April 2015 19/03/15 NO MEMBER LIST

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR DAVID JAMES POWER

View Document

03/03/153 March 2015 DIRECTOR APPOINTED SHEENA MCDONNELL

View Document

03/03/153 March 2015 DIRECTOR APPOINTED NIGEL WILSON

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED STEPHANIE HARRISON

View Document

09/04/149 April 2014 19/03/14 NO MEMBER LIST

View Document

08/05/138 May 2013 DIRECTOR APPOINTED JONATHAN MICHAEL LORD

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR IAN HAMILTON MUNRO

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR ROBIN DAVID LAWLER

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN WHITTINGHAM

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POWELL

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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