MANCHESTER AIRPORT GROUP FINANCE LIMITED

6th Floor Olympic House 6th Floor Olympic House, Manchester, M90 1QX, Greater Manchester
StatusACTIVE
Company No.08338561
CategoryPrivate Limited Company
Incorporated20 Dec 2012
Age11 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

MANCHESTER AIRPORT GROUP FINANCE LIMITED is an active private limited company with number 08338561. It was incorporated 11 years, 6 months, 22 days ago, on 20 December 2012. The company address is 6th Floor Olympic House 6th Floor Olympic House, Manchester, M90 1QX, Greater Manchester.



Company Fillings

Confirmation statement with no updates

Date: 25 Jun 2024

Action Date: 14 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Thomas Cornish

Termination date: 2023-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-27

Capital : 310,005 GBP

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/23

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2021

Action Date: 15 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083385610003

Charge creation date: 2021-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2021

Action Date: 15 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083385610004

Charge creation date: 2021-01-15

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-15

Capital : 310,005 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janine Bramall

Appointment date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kenneth O'toole

Appointment date: 2020-10-30

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: Neil Philip Thompson

Termination date: 2020-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Capital allotment shares

Date: 28 May 2020

Action Date: 21 May 2020

Category: Capital

Type: SH01

Date: 2020-05-21

Capital : 310,003 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 31 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

Change date: 2019-08-07

Officer name: Mr Charles Thomas Cornish

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Manchester Airport Group Investments Limited

Notification date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Manchester Airport Group Plc

Cessation date: 2018-03-29

Documents

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-29

Capital : 310,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 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: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 13 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

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

Change date: 2014-06-13

Officer name: Mr Neil Philip Thompson

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083385610002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

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 : 300,000 GBP

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 : 200,000.00 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: 2013-12-31

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 05 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2013

Action Date: 07 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-07

Capital : 100,000 GBP

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLON SOLUTIONS LP

SUITE 4320 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL011757
Status:ACTIVE
Category:Limited Partnership

CHALATALRICK PUBLISHERS LIMITED

17B KING STREET,CASTLE DOUGLAS,DG7 1AA

Number:SC443964
Status:ACTIVE
Category:Private Limited Company

DLJ TECHNOLOGY LTD

UNIT 42 THE COACH HOUSE,66-70 BOURNE ROAD, BEXLEY,DA5 1LU

Number:08880386
Status:ACTIVE
Category:Private Limited Company

DOCTORS 4 YOU LIMITED

445 LORDSHIP LANE,LONDON,N22 5DJ

Number:08385360
Status:ACTIVE
Category:Private Limited Company

KARAT GROUP LTD

31 LONDON ROAD,CAMBERLEY,GU17 0AB

Number:11682921
Status:ACTIVE
Category:Private Limited Company

MOSELEY BROWN LIMITED

8 FRANCIS STREET,LEICESTER,LE2 2BD

Number:08705311
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