MANCHESTER SOCIETY OF ARCHITECTS
Status | ACTIVE |
Company No. | 00034294 |
Category | |
Incorporated | 27 Jun 1891 |
Age | 132 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MANCHESTER SOCIETY OF ARCHITECTS is an active with number 00034294. It was incorporated 132 years, 10 months, 8 days ago, on 27 June 1891. The company address is 651a Mauldeth Road West 651a Mauldeth Road West, Manchester, M21 7SA.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 10 Nov 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Keith Mcginnes
Appointment date: 2020-10-12
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Franklin Moss
Termination date: 2020-10-12
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Notification of a person with significant control
Date: 22 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-16
Psc name: Jenny Etheridge
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jenny Etheridge
Appointment date: 2019-10-16
Documents
Cessation of a person with significant control
Date: 22 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-16
Psc name: Roberts Keith Mcginnes
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-16
Officer name: Robert Keith Mcginnes
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Termination secretary company with name termination date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-10
Officer name: Zoe Hobsons
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Mcfarlane
Termination date: 2019-07-10
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Franklin Moss
Appointment date: 2019-07-10
Documents
Appoint person secretary company with name date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Benjamin James Carter
Appointment date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 04 Jul 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Appoint person secretary company with name date
Date: 04 Jul 2016
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-07
Officer name: Mrs Zoe Hobsons
Documents
Termination secretary company with name termination date
Date: 04 Jul 2016
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-07
Officer name: Rachel Bruce
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Mcfarlane
Appointment date: 2015-01-06
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Richard Percival
Termination date: 2015-01-06
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Richard Percival
Termination date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 22 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-22
Officer name: Mr Robert Keith Mcginnes
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 04 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 30 Jul 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Termination director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Groom
Documents
Move registers to registered office company
Date: 30 Jul 2012
Category: Address
Type: AD04
Documents
Termination secretary company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Green
Documents
Termination director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewen Miller
Documents
Termination director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Bright
Documents
Appoint person secretary company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rachel Bruce
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Keith Mcginnes
Documents
Appoint person director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Percival
Documents
Appoint person director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ewen Graham Miller
Documents
Annual return company with made up date no member list
Date: 09 Sep 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change registered office address company with date old address
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-09
Old address: 17 Chapel Street Hyde Cheshire SK14 1LF
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jul 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Move registers to sail company
Date: 07 Jul 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/05/09
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/05/08
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/05/07
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/05/06
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 09/08/06 from: aew architects and designers LTD century buildings st mary's parsonage manchester M3 2DD
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/05/05
Documents
Legacy
Date: 14 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 14/03/05 from: c/o aew architects century buildings st marys parsonage manchester greater manchester M3 2DD
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 04/02/05 from: a e w architects & designers LTD 16 st peters square manchester M2 3DF
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/05/04
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/05/03
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/05/02
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/05/00
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/05/01
Documents
Legacy
Date: 21 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 21/08/02 from: bfaw 31 princess street manchester M2 4BF
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/05/99
Documents
Legacy
Date: 03 Aug 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/05/98
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1ST & 2ND FLOOR OFFICES,BEACONSFIELD,HP9 1QD
Number: | 09023626 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-13 HIGH STREET,WELLS,BA5 2AA
Number: | 10179031 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEMAN BOOKKEEPING & ACCOUNTS LTD
BADGER HOUSE,WESTON-SUPER-MARE,BS24 9AY
Number: | 08592160 |
Status: | ACTIVE |
Category: | Private Limited Company |
345 SHIRLEY ROAD,SOUTHAMPTON,SO15 3JD
Number: | 06150702 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHERN ASSURANCE BUILDING,MANCHESTER,M2 4DN
Number: | 04712866 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAZELWOOD HEIGHTS RESIDENTS ASSOCIATION LIMITED
10 HAZELWOOD HEIGHTS,OXTED,RH8 0QQ
Number: | 03258307 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |