MIHP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

23/04/2523 April 2025 Secretary's details changed for Manchester Professional Services Limited on 2025-04-23

View Document

13/02/2513 February 2025 Termination of appointment of Brian Marwood as a director on 2025-02-13

View Document

03/09/243 September 2024 Termination of appointment of Charles Maddock Johnston as a director on 2024-09-02

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-05-31

View Document

03/09/243 September 2024 Appointment of Mrs Lisa Danielle Dodd-Mayne as a director on 2024-09-02

View Document

02/07/242 July 2024 Termination of appointment of Howard Bernstein as a director on 2024-07-02

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from PO Box 532 Town Hall Albert Square Manchester M60 2LA England to Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA England to Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA on 2024-02-29

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Notification of City Football Group (Midco) Limited as a person with significant control on 2022-10-03

View Document

05/10/225 October 2022 Cessation of City Football Group as a person with significant control on 2022-10-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Cherrie Ann Daley as a director on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Mr Simon Edward Timson as a director on 2022-03-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/12/219 December 2021 Appointment of Dr Cherrie Ann Daley as a director on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Tom Pitchon as a director on 2021-12-09

View Document

02/12/212 December 2021 Termination of appointment of Fiona Magaret Ledden as a director on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Ms Rebecca Heron as a director on 2021-12-02

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR LOUISE WYMAN

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MS FIONA MAGARET LEDDEN

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SMITH

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MISS LOUISE AILIE JANE WYMAN

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR JANICE GOTTS

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM TOWN HALL ALBERT SQUARE MANCHESTER M60 2LA ENGLAND

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MS JANICE CATHERINE GOTTS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM TOWN HALL ALBERT SQUIRE MANCHESTER M60 2LA

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 DIRECTOR APPOINTED MR NEIL CHRISTOPHER FAIRLAMB

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED SIR HOWARD BERNSTEIN

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIR BERNSTEIN

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITY FOOTBALL GROUP

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COUNCIL OF THE CITY OF MANCHESTER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/01/1719 January 2017 CORPORATE SECRETARY APPOINTED MANCHESTER PROFESSIONAL SERVICES LIMITED

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MS CLAIRE LOUISE SMITH

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR STEVEN CRAIG PLEASANT

View Document

22/06/1622 June 2016 18/06/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/07/1515 July 2015 18/06/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/02/1521 February 2015 DIRECTOR APPOINTED MR CHARLES MADDOCK JOHNSTON

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MISS ERIN BRIGID STEPHENS

View Document

01/07/141 July 2014 DIRECTOR APPOINTED BRIAN MARWOOD

View Document

19/06/1419 June 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

18/06/1418 June 2014 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