MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2024-03-30

View Document

10/02/2510 February 2025 Registered office address changed from Unit 8 Churchill Court Ground Floor 58 Station Road North Harrow HA2 7SA England to 10 West Lodge Avenue London W3 9SF on 2025-02-10

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-30

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 11 MANCHESTER SQUARE LONDON W1U 3PW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER GORHAM

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED BRIDE HALL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DANNY DESMOND

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

26/07/1626 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANNY DESMOND / 01/09/2015

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1528 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 CURRSHO FROM 30/09/2014 TO 30/04/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY MAXFIELD

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 49 HAYS MEWS MAYFAIR LONDON W1J 5QQ

View Document

02/10/142 October 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL DESMOND

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAMSON

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/05/1230 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/05/1021 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED DAVID BRAMSON

View Document

18/07/0818 July 2008 NC INC ALREADY ADJUSTED 12/06/08

View Document

08/07/088 July 2008 DIRECTOR APPOINTED NICHOLAS DANNY DESMOND

View Document

08/07/088 July 2008 SECRETARY APPOINTED JEREMY DAVID MAXFIELD

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR PEREGRINE SECRETARIAL SERVICES LTD

View Document

08/07/088 July 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY OFFICE ORGANIZATION & SERVICES LTD

View Document

08/07/088 July 2008 DIRECTOR APPOINTED DANIEL FRANK DESMOND

View Document

08/07/088 July 2008 DIRECTOR APPOINTED ROGER ALAN GORHAM

View Document

13/06/0813 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0813 June 2008 GBP NC 100/1000 12/06/2008

View Document

13/06/0813 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED PRECIS (2751) LIMITED CERTIFICATE ISSUED ON 12/06/08

View Document

25/04/0825 April 2008 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