MANCHESTER AIRPORTS HOLDINGS LIMITED

6th Floor Olympic House 6th Floor Olympic House, Manchester, M90 1QX, Greater Manchester
StatusACTIVE
Company No.08353309
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

MANCHESTER AIRPORTS HOLDINGS LIMITED is an active private limited company with number 08353309. It was incorporated 11 years, 4 months, 8 days ago, on 09 January 2013. The company address is 6th Floor Olympic House 6th Floor Olympic House, Manchester, M90 1QX, Greater Manchester.



Company Fillings

Termination director company with name termination date

Date: 07 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Christian Seymour

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-22

Officer name: Deepa Bharadwaj

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Vanda Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Alistair Montague

Termination date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Victoria Brown

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Priest

Termination date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stewart Napier

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Venables

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beverley Anne Craig

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Leese

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manoj Mehta

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Seymour

Change date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Ms Janine Bramall

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Neil Philip Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Cowan

Termination date: 2020-10-30

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 May 2020

Action Date: 21 May 2020

Category: Capital

Type: SH01

Capital : 316,634,050 GBP

Date: 2020-05-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-01

Officer name: Ms Jenny Francesca Cochrane

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Stephen Keevil

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Thomas Cornish

Change date: 2019-08-07

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 08 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-08

Officer name: Mr John Aaron James Blundell

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Stephen Keevil

Appointment date: 2018-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Louise Ruppel

Termination date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Trevor Molyneux

Termination date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-12

Officer name: Mr Andrew David Cowan

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Adrian Alistair Montague

Change date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2017

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-29

Officer name: Ms Brenda Louise Ruppel

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Conway Symons

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Mrs Catherine Margaret Schefer

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Leslie Wragg

Appointment date: 2016-09-29

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Jul 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Robert Napier

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-30

Officer name: Councillor Bernard Priest

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Councillor David Trevor Molyneux

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Quinn

Termination date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Angela Lesley Spindler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stewart Napier

Appointment date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: James Archibald Simpson Wallace

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Adrian Alistair Montague

Appointment date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-25

Officer name: Michael Thomas Davies

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: Angela Lesley Spindler

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Philip Thompson

Change date: 2014-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Conway Symons

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Thomas Davies

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Archibald Simpson Wallace

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Lesley Spindler

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Richard Charles Leese

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manoj Mehta

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Seymour

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Kenneth O'toole

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kieran Quinn

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanda Murray

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Mar 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-28

Capital : 316,634,020.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-03-31

Documents

View document PDF

Resolution

Date: 13 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2013

Action Date: 22 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-22

Capital : 204,280,000.00 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Capital

Type: SH19

Date: 2013-02-06

Capital : 204,280,000.00 GBP

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/02/13

Documents

View document PDF

Resolution

Date: 06 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKEMORE WEALTH MANAGEMENT LTD

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:03828107
Status:LIQUIDATION
Category:Private Limited Company

CARNA PARTNERSHIP

P O BOX 12175,HIGHGATE HILL,N19 5TE

Number:LP005220
Status:ACTIVE
Category:Limited Partnership

COMMERCIAL ENERGY CONNECT LTD

46 ROSEBANK,THORNTON-CLEVELEYS,FY5 3FL

Number:11650870
Status:ACTIVE
Category:Private Limited Company

FRESCO BEE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10738910
Status:ACTIVE
Category:Private Limited Company

POP'S KITCHEN LTD

55 CROFT ROAD,LONDON,SW16 3NG

Number:10075036
Status:ACTIVE
Category:Private Limited Company

STANHOPE CHEMISTS LIMITED

THE PHARMACY,STANHOPE,DL13 2TZ

Number:00816747
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