Advanced company searchLink opens in new window

MANCHESTER CONSTRUCTION AND DEVELOPMENT LTD

Company number 13387152

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 Oct 2024 AA Accounts for a dormant company made up to 31 May 2024
11 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
05 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
13 Oct 2023 AP01 Appointment of Mr Muhammad Abdul Hoque as a director on 21 July 2023
13 Oct 2023 TM01 Termination of appointment of Chand Ullah as a director on 21 July 2023
06 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
06 Oct 2023 AD01 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 6 October 2023
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
05 Oct 2021 PSC01 Notification of Chand Ullah as a person with significant control on 5 October 2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 99
04 Oct 2021 AP01 Appointment of Mr Mohammed Samiuz Azad as a director on 30 September 2021
04 Oct 2021 AP01 Appointment of Mr Mohammed Shafiul Ferdous as a director on 30 September 2021
04 Oct 2021 AP01 Appointment of Mr Chand Ullah as a director on 30 September 2021
04 Oct 2021 AP01 Appointment of Mr Ansarul Hoque as a director on 30 September 2021
04 Oct 2021 AP01 Appointment of Mr Akbor Ali as a director on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from 141-143 Union Street Oldham OL1 1TE United Kingdom to 139-143 Union Street Oldham OL1 1TE on 30 September 2021
30 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-29
28 Sep 2021 TM01 Termination of appointment of Michael Duke as a director on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 141-143 Union Street Oldham OL1 1TE on 28 September 2021
28 Sep 2021 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 28 September 2021
11 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-11
  • GBP 1