MOSS SIDE MILLENNIUM POWERHOUSE LIMITED
Status | ACTIVE |
Company No. | 03802430 |
Category | |
Incorporated | 02 Jul 1999 |
Age | 24 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MOSS SIDE MILLENNIUM POWERHOUSE LIMITED is an active with number 03802430. It was incorporated 24 years, 10 months, 30 days ago, on 02 July 1999. The company address is Moss Side Millennium Powerhouse Limited Moss Side Millennium Powerhouse Limited, Manchester, M14 4SL, England.
Company Fillings
Cessation of a person with significant control
Date: 22 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-22
Psc name: The Council of the City of Manchester
Documents
Mortgage satisfy charge full
Date: 22 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Termination director company with name termination date
Date: 16 May 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Marie Harvey-Nebil
Termination date: 2024-02-05
Documents
Termination director company with name termination date
Date: 16 May 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-05
Officer name: Jane Thorpe
Documents
Appoint person director company with name date
Date: 16 May 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Faye Donevan
Appointment date: 2024-04-02
Documents
Appoint person director company with name date
Date: 15 May 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-25
Officer name: John Egerton
Documents
Termination director company with name termination date
Date: 14 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-10
Officer name: Carla Bridget Amesu
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samuel Ray Lewis
Appointment date: 2023-07-26
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frances Campbell-Miller
Appointment date: 2023-07-25
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Davenport
Appointment date: 2022-11-01
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Erinma Mba Kalu Bell
Appointment date: 2023-10-06
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-26
Officer name: Mr Otis Shaun Thomas
Documents
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Rowles
Termination date: 2024-01-17
Documents
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Megan Rose Mayhew
Termination date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 16 Sep 2022
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-25
Officer name: Cllr Emily Rowles
Documents
Appoint person director company with name date
Date: 25 May 2022
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carla Bridget Amesu
Appointment date: 2021-11-25
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-25
Officer name: David James Power
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anila Khalid
Termination date: 2022-03-17
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aziz Ur Rahman Ibrahim
Termination date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aziz Ur Rahman Ibrahim
Appointment date: 2021-11-25
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Harvey-Nebil
Appointment date: 2021-11-25
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-25
Officer name: Mahadi Sharif Mohammed
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-25
Officer name: Helen Rosemary Knox
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Thomas Higgins
Termination date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 12 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Alistair Cox
Termination date: 2019-11-07
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-05
New address: Moss Side Millennium Powerhouse Limited Raby Street Manchester M14 4SL
Old address: PO Box 532 Town Hall Albert Square Manchester Greater Manchester M60 2LA
Documents
Termination secretary company with name termination date
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Manchester Professional Services Limited
Termination date: 2019-08-05
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-28
Officer name: Ms Megan Rose Mayhew
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mrs Helen Rosemary Knox
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Penelope Rhiannon Shannon
Appointment date: 2019-03-28
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-28
Officer name: Mr Richard Higgins
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-28
Officer name: Ms Jane Thorpe
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anila Khalid
Appointment date: 2019-03-28
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-21
Officer name: Lisa Michelle Davenport
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Denton
Termination date: 2018-12-17
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-28
Officer name: Fiona Kathryn Murray
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Blake Walters
Termination date: 2018-03-01
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr William Alistair Cox
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Mahadi Sharif Mohammed
Appointment date: 2017-03-23
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-15
Officer name: Mr David James Power
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaye Tew
Termination date: 2018-01-31
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kaye Tew
Change date: 2018-01-24
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-09
Officer name: Ruth Denton
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 01 Dec 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-28
Officer name: Miss Fiona Kathryn Murray
Documents
Appoint person director company with name date
Date: 01 Dec 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-28
Officer name: Mrs Lisa Michelle Davenport
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Mary Morrison
Termination date: 2017-09-01
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Appoint person director company with name date
Date: 05 Jun 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Denton
Appointment date: 2017-01-26
Documents
Termination director company with name termination date
Date: 05 Jun 2017
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-27
Officer name: Neil Cornthwaite
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 17 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 01 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-30
Officer name: Mrs Kaye Tew
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-14
Officer name: Mr Neil Cornthwaite
Documents
Annual return company with made up date no member list
Date: 25 Jul 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Ferguson
Termination date: 2014-01-14
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Morrison
Appointment date: 2012-01-27
Documents
Accounts with accounts type full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type full
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 13 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type full
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hobbs
Documents
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chinyere Mckenzie
Documents
Annual return company with made up date no member list
Date: 19 Jul 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 14 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Power
Documents
Change corporate secretary company with change date
Date: 11 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Manchester Professional Services Limited
Change date: 2010-05-22
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chinyere Mckenzie
Change date: 2010-05-22
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Timothy Ferguson
Documents
Accounts with accounts type full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/05/09
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jeff smith
Documents
Accounts with accounts type full
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director karina nyananyo
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/05/08
Documents
Accounts with accounts type full
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/05/07
Documents
Accounts with accounts type full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/07/06
Documents
Some Companies
ANGLIA CIVIL ENGINEERING LIMITED
120 ST. LEONARDS ROAD,NORTHAMPTON,NN4 8DW
Number: | 06501827 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HARTLAND ROAD,LONDON,NW1 8DB
Number: | 10192925 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 UNION STREET,BARNET,EN5 4HZ
Number: | 11088824 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDAS PENSION TRUSTEE COMPANY LIMITED
MIDAS HOUSE,EXETER,EX2 5WS
Number: | 08387359 |
Status: | ACTIVE |
Category: | Private Limited Company |
383 DURNSFORD ROAD,LONDON,SW19 8EF
Number: | 11892829 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER BUILDINGS,SALE,M33 6WT
Number: | 07313021 |
Status: | ACTIVE |
Category: | Private Limited Company |