MANCHESTER ACADEMY OF COMMUNITY GYMNASTICS LTD

C/O Rcc Accountants Unit 212 C/O Rcc Accountants Unit 212, Liverpool, L1 4AR, England
StatusACTIVE
Company No.10085024
Category
Incorporated24 Mar 2016
Age8 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

MANCHESTER ACADEMY OF COMMUNITY GYMNASTICS LTD is an active with number 10085024. It was incorporated 8 years, 3 months, 15 days ago, on 24 March 2016. The company address is C/O Rcc Accountants Unit 212 C/O Rcc Accountants Unit 212, Liverpool, L1 4AR, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-05

Psc name: Mr Oliver Quinlivan

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maxine Ann Quinlivan-Grech

Cessation date: 2023-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Quinlivan

Notification date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Anne Quinlivan

Termination date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Quinlivan

Appointment date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Michael Grech

Termination date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claudio Michael Grech

Cessation date: 2023-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-02

Old address: , Unit 2 Astor Road, Salford, M50 1DA, England

New address: C/O Rcc Accountants Unit 212 39 Fleet Street Liverpool L1 4AR

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maxine Anne Quinlivan

Appointment date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harrison

Termination date: 2023-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Harrison

Termination date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 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: 07 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 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: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Harrison

Appointment date: 2020-12-17

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Part Rectified The TM01 was removed from the public register on 17/12/2023 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Notice of removal of a director

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Holly Amber Mainwaring

Appointment date: 2020-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Harrison

Appointment date: 2020-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Al Jabar Yaqub

Termination date: 2020-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stephen Brassington

Termination date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Stephen Brassington

Appointment date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Bisby

Termination date: 2019-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Bisby

Appointment date: 2019-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Ann Quinlivan-Grech

Termination date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-18

Psc name: Mr Claudio Michael Grech

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Al Jabar Yaqub

Appointment date: 2018-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: , 2 Stafford Road, Manchester, M30 9HW, England

New address: C/O Rcc Accountants Unit 212 39 Fleet Street Liverpool L1 4AR

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Cook

Termination date: 2018-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Spann

Termination date: 2018-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Spann

Appointment date: 2017-08-15

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Incorporation company

Date: 24 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMAL HOUSING DIRECT LIMITED

1 STRANDS BARN STRANDS FARM LANE,LANCASTER,LA2 8JF

Number:10981630
Status:ACTIVE
Category:Private Limited Company

CEE-JAYS CLEANING SERVICES LIMITED

3 NAISMITH WALK,BELLSHILL,ML4 1TD

Number:SC597620
Status:ACTIVE
Category:Private Limited Company

G&R STEEL STRUCTURES LTD.

19 DEVONSHIRE CLOSE,SHEFFIELD,S18 1QY

Number:08705548
Status:ACTIVE
Category:Private Limited Company

NBV TRADING LTD

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:09151869
Status:ACTIVE
Category:Private Limited Company

NORTHERN STEAM ENGINEERING LIMITED

LONSDALE HOUSE,STOCKTON-ON-TEES,TS18 2NH

Number:10729804
Status:ACTIVE
Category:Private Limited Company

PLANET LAPSE LTD

IRONSTONE WORKS 88A NORTHAMPTON ROAD,NORTHAMPTON,NN6 9DY

Number:10425287
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