MANCHESTER SOCIETY OF ARCHITECTS

651a Mauldeth Road West 651a Mauldeth Road West, Manchester, M21 7SA
StatusACTIVE
Company No.00034294
Category
Incorporated27 Jun 1891
Age132 years, 10 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Groom

Documents

View document PDF

Move registers to registered office company

Date: 30 Jul 2012

Category: Address

Type: AD04

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Green

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewen Miller

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bright

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Bruce

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Keith Mcginnes

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Percival

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewen Graham Miller

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 07 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/05/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/05/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/05/07

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/05/06

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/05/05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/05/04

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/05/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/05/02

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

DOTMEL SOLUTIONS LIMITED

1ST & 2ND FLOOR OFFICES,BEACONSFIELD,HP9 1QD

Number:09023626
Status:ACTIVE
Category:Private Limited Company

FOOTBALL ID BRISTOL LTD

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

LOCATION SOUTHAMPTON LIMITED

345 SHIRLEY ROAD,SOUTHAMPTON,SO15 3JD

Number:06150702
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH WEST REALTY LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source