FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED
Company number 09865548
- Company Overview for FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED (09865548)
- Filing history for FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED (09865548)
- People for FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED (09865548)
- More for FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED (09865548)
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 |