Manchester Airport
Manchester
M90 4AB
Director Name | Mr Adrian Ernest Anderson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ford Lodge Ford Lane Didsbury Greater Manchester M20 2RU |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Nicholas Michael Grimshaw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crawley Cross Cottage Island Lane Winmarleigh Preston Lancashire PR3 0LB |
Registered Address | Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Susan Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,276 |
Cash | £6,743 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 October 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with updates (5 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
10 January 2019 | Termination of appointment of Nicholas Michael Grimshaw as a director on 1 April 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
3 October 2018 | Change of details for Susan Kim Morrison as a person with significant control on 7 April 2018 (2 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 7 April 2018
|
21 May 2018 | Change of share class name or designation (2 pages) |
11 May 2018 | Resolutions
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Director's details changed for Susan Kim Morrison on 11 October 2015 (2 pages) |
11 October 2016 | Director's details changed for Susan Kim Morrison on 11 October 2015 (2 pages) |
11 October 2016 | Director's details changed for Susan Kim Morrison on 11 October 2015 (2 pages) |
11 October 2016 | Director's details changed for Susan Kim Morrison on 11 October 2015 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 July 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 July 2015 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 July 2015 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
9 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
9 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 May 2014 | Appointment of Mr Nicholas Michael Grimshaw as a director (2 pages) |
8 May 2014 | Appointment of Mr Nicholas Michael Grimshaw as a director (2 pages) |
11 February 2014 | Registered office address changed from Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 11 February 2014 (1 page) |
13 January 2014 | Company name changed interventions by design LIMITED\certificate issued on 13/01/14
|
13 January 2014 | Company name changed interventions by design LIMITED\certificate issued on 13/01/14
|
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Termination of appointment of Adrian Anderson as a director (1 page) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Termination of appointment of Adrian Anderson as a director (1 page) |
7 August 2013 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA7 5SQ on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA7 5SQ on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA7 5SQ on 7 August 2013 (2 pages) |
16 July 2013 | Registered office address changed from 18 Ralli Courts West Riverside Manchester Lancashire M3 5FT United Kingdom on 16 July 2013 (3 pages) |
16 July 2013 | Registered office address changed from 18 Ralli Courts West Riverside Manchester Lancashire M3 5FT United Kingdom on 16 July 2013 (3 pages) |
11 July 2013 | Company name changed designed interventions LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Company name changed designed interventions LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Change of name notice (3 pages) |
11 July 2013 | Change of name notice (3 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
8 November 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
8 November 2012 | Appointment of Susan Kim Morrison as a director (2 pages) |
8 November 2012 | Appointment of Adrian Ernest Anderson as a director (2 pages) |
8 November 2012 | Appointment of Adrian Ernest Anderson as a director (2 pages) |
8 November 2012 | Appointment of Susan Kim Morrison as a director (2 pages) |
8 November 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
10 October 2012 | Incorporation
|
10 October 2012 | Incorporation
|
10 October 2012 | Incorporation
|