AD01 |
Address change date: 12th December 2023. New Address: Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ. Previous address: Parish Church Hall Water Street Manchester M9 5US England
filed on: 12th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 30th December 2022. New Address: Parish Church Hall Water Street Manchester M9 5US. Previous address: 1 Hamilton Close Bury Lancashire BL8 1LA England
filed on: 30th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
31st July 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 18th August 2022. New Address: 1 Hamilton Close Bury Lancashire BL8 1LA. Previous address: Haps C/O the Miner's Community Centre Woodstock Road Manchester M40 0DJ United Kingdom
filed on: 18th, August 2022
|
address |
Free Download
(1 page)
|
TM01 |
31st July 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th September 2021. New Address: Haps C/O the Miner's Community Centre Woodstock Road Manchester M40 0DJ. Previous address: C/O Mr Colin Bell 979 - 981 Rochdale Road Manchester M9 8AE
filed on: 16th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st August 2019
filed on: 24th, August 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st August 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st August 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th August 2015, no shareholders list
filed on: 28th, October 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
31st August 2014 - the day director's appointment was terminated
filed on: 28th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(27 pages)
|
TM01 |
31st August 2014 - the day director's appointment was terminated
filed on: 17th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
31st August 2014 - the day director's appointment was terminated
filed on: 17th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 17th September 2014. New Address: C/O Mr Colin Bell 979 - 981 Rochdale Road Manchester M9 8AE. Previous address: C/O School Partnership Trust Academies Unit 2 Carolina Court Doncaster South Yorkshire DN4 5RA England
filed on: 17th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
31st August 2014 - the day director's appointment was terminated
filed on: 17th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th August 2014, no shareholders list
filed on: 17th, September 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th March 2014
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2013
filed on: 11th, March 2014
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director was appointed on 25th February 2014
filed on: 25th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2014
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2014
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2014
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2014
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
17th January 2014 - the day secretary's appointment was terminated
filed on: 17th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
17th January 2014 - the day director's appointment was terminated
filed on: 17th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
17th January 2014 - the day director's appointment was terminated
filed on: 17th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
17th January 2014 - the day director's appointment was terminated
filed on: 17th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2014
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
17th January 2014 - the day director's appointment was terminated
filed on: 17th, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Manchester College, Openshaw Campus, Ashton Old Road, Openshaw Manchester M11 2WH on 14th January 2014
filed on: 14th, January 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed the manchester college education trustcertificate issued on 09/01/14
filed on: 9th, January 2014
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 9th, January 2014
|
miscellaneous |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, December 2013
|
incorporation |
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th December 2013
filed on: 19th, December 2013
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, December 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th August 2013, no shareholders list
filed on: 20th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st August 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(36 pages)
|
TM01 |
8th November 2012 - the day director's appointment was terminated
filed on: 8th, November 2012
|
officers |
Free Download
(1 page)
|
CH03 |
On 8th November 2012 secretary's details were changed
filed on: 8th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2012
filed on: 8th, November 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 8th November 2012
filed on: 8th, November 2012
|
officers |
Free Download
(1 page)
|
TM02 |
8th November 2012 - the day secretary's appointment was terminated
filed on: 8th, November 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 8th November 2012 director's details were changed
filed on: 8th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th August 2012, no shareholders list
filed on: 11th, September 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
10th September 2012 - the day director's appointment was terminated
filed on: 10th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2011
filed on: 17th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th October 2011
filed on: 17th, October 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
17th October 2011 - the day director's appointment was terminated
filed on: 17th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2011
filed on: 17th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th October 2011
filed on: 17th, October 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2011
|
incorporation |
Free Download
(56 pages)
|