FIRST STREET MANCHESTER RETAIL OPCO LIMITED
Company number 10303493
- Company Overview for FIRST STREET MANCHESTER RETAIL OPCO LIMITED (10303493)
- Filing history for FIRST STREET MANCHESTER RETAIL OPCO LIMITED (10303493)
- People for FIRST STREET MANCHESTER RETAIL OPCO LIMITED (10303493)
- Charges for FIRST STREET MANCHESTER RETAIL OPCO LIMITED (10303493)
- More for FIRST STREET MANCHESTER RETAIL OPCO LIMITED (10303493)
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) |
---|---|---|---|
05 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
17 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
12 Oct 2020 | AP01 | Appointment of Mr Simon Derwood Auston Drewett as a director on 30 September 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Wendy Jane Patterson as a director on 30 September 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | CONNOT | Change of name notice | |
26 Nov 2019 | AP01 | Appointment of Mr Bruno Chibuzo Obasi as a director on 26 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Neil David Townson as a director on 26 November 2019 | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Sep 2019 | AP04 | Appointment of Crestbridge Uk Limited as a secretary on 23 September 2019 | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2019 | TM01 | Termination of appointment of Michael Keith Slater as a director on 14 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Mark David Stott as a director on 14 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Mark Christopher Dawson as a director on 14 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Giles Peter Beswick as a director on 14 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Paul Justin Windsor as a director on 14 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mrs Wendy Jane Patterson as a director on 14 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom to 8 Sackville Street London W1S 3DG on 23 August 2019 | |
20 Aug 2019 | MR01 | Registration of charge 103034930002, created on 14 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
31 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2018 | AA | Full accounts made up to 31 December 2017 |