AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 16th, September 2023
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, September 2023
|
accounts |
Free Download
(39 pages)
|
MR01 |
Registration of charge 095613640004, created on 24th August 2023
filed on: 25th, August 2023
|
mortgage |
Free Download
(67 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 23rd, August 2022
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, August 2022
|
accounts |
Free Download
(38 pages)
|
AD01 |
Change of registered address from Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom on 4th August 2022 to Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ
filed on: 4th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 095613640003, created on 28th June 2021
filed on: 8th, July 2021
|
mortgage |
Free Download
(71 pages)
|
AD02 |
Single Alternative Inspection Location changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England at an unknown date to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hcp manchester subco LIMITEDcertificate issued on 16/10/20
filed on: 16th, October 2020
|
change of name |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 12th, October 2020
|
accounts |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(16 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY at an unknown date
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2019
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom on 3rd January 2020 to Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th December 2019
filed on: 3rd, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2019
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th December 2019
filed on: 3rd, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 095613640002, created on 29th June 2018
filed on: 5th, July 2018
|
mortgage |
Free Download
(63 pages)
|
AP01 |
New director was appointed on 29th June 2018
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2018
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 17th August 2017
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th June 2017
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 31st August 2016
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th September 2016
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd May 2016
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th April 2016
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 25th February 2016, company appointed a new person to the position of a secretary
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2016
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2016
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th February 2016
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2016
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2015
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th July 2015
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 11th, August 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB United Kingdom on 11th August 2015 to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
filed on: 11th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th July 2015
filed on: 11th, August 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 24th July 2015, company appointed a new person to the position of a secretary
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th July 2015
filed on: 11th, August 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed maria mallaband (manchester propco subsidiary) LIMITEDcertificate issued on 10/08/15
filed on: 10th, August 2015
|
change of name |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 095613640001 in full
filed on: 29th, July 2015
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 16th, June 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 095613640001, created on 20th May 2015
filed on: 22nd, May 2015
|
mortgage |
Free Download
(62 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2015
|
incorporation |
Free Download
|