Advanced company searchLink opens in new window

FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED

Company number 09865548

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2022 CH01 Director's details changed for Mr Dominic Labi Apenteng on 11 January 2022
11 Jan 2022 CH01 Director's details changed for Mr Nathan Samuel Alexander on 11 January 2022
05 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2021 AA Total exemption full accounts made up to 30 October 2020
03 Nov 2021 AD01 Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Unit 1, the Foundry Ordsall Lane Salford M5 3LW on 3 November 2021
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 TM01 Termination of appointment of Adam Stuart Higgins as a director on 6 April 2021
05 May 2021 TM01 Termination of appointment of Timothy Graham Heatley as a director on 6 April 2021
05 May 2021 AP01 Appointment of Mr Simon Lewis as a director on 6 April 2021
05 May 2021 AP01 Appointment of Mr Ian William Scruton as a director on 6 April 2021
05 May 2021 AP01 Appointment of Mr Nathan Samuel Alexander as a director on 6 April 2021
05 May 2021 AP01 Appointment of Mr Wenyong Xie as a director on 6 April 2021
05 May 2021 AP01 Appointment of Mr Michael William Docherty as a director on 6 April 2021
05 May 2021 AP01 Appointment of Mr Nicholas Joseph Steiert as a director on 6 April 2021
05 May 2021 AP01 Appointment of Mr Dominic Labi Apenteng as a director on 6 April 2021
05 May 2021 AP01 Appointment of Mr Simon Grimley as a director on 6 April 2021
05 May 2021 AP01 Appointment of Mr Alexei Christopher Lord as a director on 6 April 2021
22 Jan 2021 AD01 Registered office address changed from Sun House, 2-4 Little Peter Street Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021
16 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
02 Dec 2019 PSC08 Notification of a person with significant control statement
21 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
21 Nov 2019 PSC07 Cessation of Capital & Centric (Salford Quays) Limited as a person with significant control on 21 February 2019
29 Oct 2019 AA Micro company accounts made up to 31 October 2018
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018