Mortgage. Charge number: 010513800012. |
2023-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-17 |
View Report |
Officers. Officer name: Mr Michael Alexander Joseph. Appointment date: 2023-02-01. |
2023-02-01 |
View Report |
Accounts. Accounts type small. |
2023-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-18 |
View Report |
Accounts. Accounts type small. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-19 |
View Report |
Accounts. Accounts type small. |
2021-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-21 |
View Report |
Accounts. Accounts type small. |
2020-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Address. Change date: 2019-03-26. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. |
2019-03-26 |
View Report |
Accounts. Accounts type small. |
2019-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-19 |
View Report |
Mortgage. Charge number: 7. |
2018-06-11 |
View Report |
Mortgage. Charge number: 4. |
2018-06-11 |
View Report |
Mortgage. Charge number: 6. |
2018-06-11 |
View Report |
Mortgage. Charge number: 9. |
2018-06-11 |
View Report |
Mortgage. Charge number: 11. |
2018-06-11 |
View Report |
Accounts. Accounts type small. |
2018-01-29 |
View Report |
Mortgage. Charge number: 010513800012. Charge creation date: 2018-01-17. |
2018-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-19 |
View Report |
Accounts. Accounts type small. |
2017-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-21 |
View Report |
Accounts. Accounts type small. |
2016-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-23 |
View Report |
Accounts. Accounts type small. |
2015-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-24 |
View Report |
Accounts. Accounts type small. |
2014-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-22 |
View Report |
Accounts. Accounts type small. |
2013-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-30 |
View Report |
Accounts. Accounts type small. |
2012-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-26 |
View Report |
Accounts. Accounts type small. |
2011-02-01 |
View Report |
Officers. Change date: 2010-10-01. Officer name: Mr Andrew Jeremy Joseph. |
2010-10-12 |
View Report |
Officers. Officer name: Mr Andrew Jeremy Joseph. Change date: 2010-10-01. |
2010-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-20 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Andrew Jeremy Joseph. |
2010-07-20 |
View Report |
Officers. Officer name: Mr Jonathan Michael Joseph. Change date: 2009-10-01. |
2010-07-20 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Ian Peter Stoner. |
2010-07-20 |
View Report |
Accounts. Accounts type small. |
2010-02-01 |
View Report |
Annual return. Legacy. |
2009-07-31 |
View Report |
Accounts. Accounts type small. |
2009-02-04 |
View Report |
Annual return. Legacy. |
2008-07-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. |
2008-04-19 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. |
2008-04-19 |
View Report |
Accounts. Accounts type small. |
2008-02-28 |
View Report |
Annual return. Legacy. |
2007-07-25 |
View Report |
Officers. Description: Director resigned. |
2007-06-20 |
View Report |