MANCHESTER EXCHANGE SQUARE HOLDING LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Registration of charge 138109550001, created on 2025-02-20

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

13/12/2413 December 2024 Appointment of Chart Chirathivat as a director on 2024-12-12

View Document

13/12/2413 December 2024 Termination of appointment of Bernhard Jost as a director on 2024-12-12

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

13/12/2213 December 2022 Change of details for Cambridge Properties Holding Limited as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

25/11/2225 November 2022 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 103 Wigmore Street London W1U 1QS on 2022-11-25

View Document

17/11/2217 November 2022 Termination of appointment of Manuel Pirolt as a director on 2022-11-11

View Document

17/11/2217 November 2022 Appointment of Bernhard Jost as a director on 2022-11-11

View Document

21/12/2121 December 2021 Current accounting period extended from 2022-12-31 to 2023-01-31

View Document

21/12/2121 December 2021 Notification of Cambridge Properties Holding Limited as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Incorporation

View Document

21/12/2121 December 2021 Withdrawal of a person with significant control statement on 2021-12-21

View Document


More Company Information