- Company Overview for MANCHESTER QUAYS TWO LIMITED (08686999)
- Filing history for MANCHESTER QUAYS TWO LIMITED (08686999)
- People for MANCHESTER QUAYS TWO LIMITED (08686999)
- Charges for MANCHESTER QUAYS TWO LIMITED (08686999)
- More for MANCHESTER QUAYS TWO LIMITED (08686999)
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) |
---|---|---|---|
02 Oct 2018 | MR01 | Registration of charge 086869990002, created on 19 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
06 Jul 2018 | AD01 | Registered office address changed from Allied London, 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Stuart Paul Lyell as a director on 13 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Andy James Campbell as a director on 13 March 2018 | |
29 Mar 2018 | TM02 | Termination of appointment of Andy Campbell as a secretary on 13 March 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
10 Jul 2017 | AP01 | Appointment of Mr Suresh Premji Gorasia as a director on 7 July 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AD01 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Allied London, 2 Atherton Street Manchester M3 3GS on 8 October 2015 | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2015 | AP01 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 | |
02 Feb 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
16 Jul 2014 | AP01 | Appointment of Mr Andy James Campbell as a director on 11 July 2014 | |
05 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
25 Oct 2013 | TM01 | Termination of appointment of David Lawson as a director | |
03 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | MR01 | Registration of charge 086869990001 | |
18 Sep 2013 | AP01 | Appointment of Mr David Martyn Lawson as a director |