MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED
Company number 04628709
- Company Overview for MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED (04628709)
- Filing history for MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED (04628709)
- People for MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED (04628709)
- Charges for MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED (04628709)
- More for MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED (04628709)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
18 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
06 Apr 2023 | PSC05 | Change of details for Maro Developments Limited as a person with significant control on 13 September 2022 | |
06 Mar 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
27 Sep 2022 | AD01 | Registered office address changed from Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England to Suite 7a the Courtyard Earl Road Cheadle Hulme SK8 6GN on 27 September 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme on 16 September 2022 | |
30 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
13 May 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
22 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
02 Oct 2019 | MR01 | Registration of charge 046287090018, created on 19 September 2019 | |
30 Sep 2019 | MR01 | Registration of charge 046287090017, created on 19 September 2019 | |
30 Sep 2019 | MR01 | Registration of charge 046287090016, created on 19 September 2019 | |
03 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
23 Apr 2019 | TM01 | Termination of appointment of John Nicholas Mills as a director on 23 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mrs Debra Ann Dooley as a director on 23 April 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
07 Dec 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 September 2018 | |
06 Sep 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
16 Aug 2018 | MR04 | Satisfaction of charge 046287090014 in full | |
16 Aug 2018 | MR04 | Satisfaction of charge 046287090015 in full |