GREATER MANCHESTER CHAMBER OF COMMERCE

Elliot House Elliot House, Manchester, M3 3WD
StatusACTIVE
Company No.05245944
Category
Incorporated29 Sep 2004
Age19 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

GREATER MANCHESTER CHAMBER OF COMMERCE is an active with number 05245944. It was incorporated 19 years, 7 months, 23 days ago, on 29 September 2004. The company address is Elliot House Elliot House, Manchester, M3 3WD.



Company Fillings

Accounts with accounts type full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Peter Harry Phillips

Change date: 2021-10-20

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Mrs Emma Elisabeth Holt

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Beverley June Hughes

Change date: 2021-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Sarah Louise Blatch

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052459440007

Charge creation date: 2021-06-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052459440006

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-13

Officer name: Sarah Louise Blatch

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2021

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-13

Officer name: Michael James Mason

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm John Pike

Change date: 2020-10-27

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mr Phil Gerard Cusack

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mr Wayne Jones

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Adrian Currie

Appointment date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brent Wilkinson

Termination date: 2019-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 06 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052459440006

Charge creation date: 2019-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2019

Action Date: 25 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-25

Charge number: 052459440005

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Christian Mancier

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Burne

Termination date: 2018-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-21

Officer name: Carole Ann Fossey

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Mr Robin Peter Harry Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Raymond Makin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Richard Douglas

Termination date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-09

Officer name: David William Mckeith

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Smith

Termination date: 2015-09-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm John Pike

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm John Pike

Appointment date: 2015-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Jones

Appointment date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Elisabeth Holt

Appointment date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Alexandra Boardman

Appointment date: 2014-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: Trevor Keith Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive John Richardson

Termination date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Hall

Termination date: 2014-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-30

Officer name: Mr Michael James Mason

Documents

View document PDF

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

New address: Elliot House 151 Deansgate Manchester M3 3WD

Old address: 56 Oxford Street Manchester M60 7HJ

Change date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rt Hon Baroness Beverley June Hughes

Appointment date: 2014-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-25

Officer name: Peter Heginbotham

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-14

Officer name: Felicity Margaret Sue Goodey

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Trevor Keith Johnston

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2014

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moneeb Awan

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Rowe

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Martin John Hall

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brandon Leigh

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Makin

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Poland

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Felicity Margaret Sue Goodey

Change date: 2011-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 27 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brandon Howard Leigh

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Shorrock

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Shonfeld

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Roberts

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Kerfoot

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Jones

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carey

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Barker

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Azam

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arnold

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Allan James Memmott

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Robinson

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Miranda Allan

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Mrs Angela Bridie Robinson

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Richard Douglas

Change date: 2010-05-01

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Foster

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Kerfoot

Documents

View document PDF

Legacy

Date: 22 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Joanne Rowe

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nielsen

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Mckeith

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Trevor Keith Johnston

Documents

View document PDF


Some Companies

ALNWICK DENTAL PRACTICE LTD.

3 BONDGATE WITHOUT,ALNWICK,NE66 1PP

Number:07260848
Status:ACTIVE
Category:Private Limited Company

EUROTRUCKPARTS LIMITED

UNIT 9 SIMONSWOOD,LIVERPOOL,L33 4YA

Number:07153331
Status:ACTIVE
Category:Private Limited Company

HOPETOUN VILLAGE OWNERS LTD

C/O TRINITY FACTORING SERVICES LTD,EDINBURGH,EH10 4DH

Number:SC495214
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HYDRA TRADING CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11420836
Status:ACTIVE
Category:Private Limited Company

MILLY GIVEAWAY

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:09526703
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PELLEAS LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:11599431
Status:ACTIVE
Category:Private Limited Company

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