- Company Overview for UNION SQUARE MANCHESTER LIMITED (11499927)
- Filing history for UNION SQUARE MANCHESTER LIMITED (11499927)
- People for UNION SQUARE MANCHESTER LIMITED (11499927)
- Charges for UNION SQUARE MANCHESTER LIMITED (11499927)
- Insolvency for UNION SQUARE MANCHESTER LIMITED (11499927)
- More for UNION SQUARE MANCHESTER LIMITED (11499927)
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) |
---|---|---|---|
20 Feb 2020 | TM01 | Termination of appointment of Judy Ip as a director on 9 January 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Jenny Dong as a director on 9 January 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Na Li as a director on 9 January 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Michael Anthony Brophy as a director on 9 January 2020 | |
20 Nov 2019 | AP01 | Appointment of Judy Ip as a director on 19 November 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Derek Mclaughlin as a director on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Ms Jenny Dong on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Michael Anthony Brophy on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Ms Na Li on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Suite 107 Sawley Road Miles Platting Manchester M40 8BB England to Suite 107 2, Sawley Road Cariocca Business Park Manchester M40 8BB on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Union Square Manchester Ltd Union Square, 3rd Floor 27-29 Church Street Manchester M4 1PE England to Suite 107 Sawley Road Miles Platting Manchester M40 8BB on 19 November 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 111 Piccadilly Rodwell Tower Manchester M1 2HY England to Union Square Manchester Ltd Union Square, 3rd Floor 27-29 Church Street Manchester M4 1PE on 21 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Ms Na Li on 10 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Ms Jenny Dong on 10 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Michael Anthony Brophy on 10 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Michael Anthony Brophy as a director on 1 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Alexander Richard Taylor as a director on 1 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
09 Oct 2019 | TM01 | Termination of appointment of Allan Ronald Stables as a director on 1 October 2019 | |
09 Oct 2019 | PSC07 | Cessation of Taylor Rhodes Group Limited as a person with significant control on 1 October 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Charles Robert Rhodes as a director on 9 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
08 Aug 2019 | PSC07 | Cessation of Alexander Richard Taylor as a person with significant control on 8 August 2018 | |
08 Aug 2019 | PSC02 | Notification of Deals Investment Limited as a person with significant control on 8 August 2018 | |
08 Aug 2019 | PSC02 | Notification of Taylor Rhodes Group Limited as a person with significant control on 8 August 2018 |