KARSONS 2016 LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Miscellaneous. Description: Form b to convert to rs. 2019-07-08 View Report
Resolution. Description: Resolutions. 2019-07-08 View Report
Accounts. Accounts type dormant. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Accounts type dormant. 2017-05-10 View Report
Resolution. Description: Resolutions. 2016-10-01 View Report
Change of name. Change of name notice. 2016-10-01 View Report
Accounts. Accounts type dormant. 2016-08-11 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Mortgage. Charge number: 1. 2016-02-09 View Report
Mortgage. Charge number: 2. 2016-02-09 View Report
Mortgage. Charge number: 3. 2016-02-09 View Report
Mortgage. Charge number: 4. 2016-02-09 View Report
Mortgage. Charge number: 5. 2016-02-09 View Report
Mortgage. Charge number: 6. 2016-02-09 View Report
Mortgage. Charge number: 8. 2016-02-09 View Report
Mortgage. Charge number: 7. 2016-02-09 View Report
Accounts. Accounts type dormant. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Officers. Officer name: Cws (No.1) Limited. Appointment date: 2014-10-06. 2015-01-13 View Report
Officers. Termination date: 2014-10-06. Officer name: John Branson Nuttall. 2015-01-13 View Report
Officers. Officer name: Anthony Philip James Crossland. Appointment date: 2014-10-06. 2015-01-12 View Report
Officers. Termination date: 2014-10-06. Officer name: Anthony John Smith. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-08-19 View Report
Accounts. Accounts type dormant. 2014-05-14 View Report
Officers. Officer name: Mr Anthony John Smith. Change date: 2014-02-27. 2014-02-27 View Report
Officers. Officer name: Mr John Branson Nuttall. Change date: 2014-02-27. 2014-02-27 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type dormant. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Address. Change date: 2012-12-03. Old address: the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom. 2012-12-03 View Report
Accounts. Accounts type dormant. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Accounts. Accounts type dormant. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Accounts. Accounts type dormant. 2010-07-29 View Report
Officers. Officer name: Peter Batty. 2010-04-19 View Report
Officers. Officer name: Katherine Eldridge. 2010-03-30 View Report
Officers. Officer name: Mrs Caroline Jane Sellers. 2010-03-30 View Report
Annual return. With made up date full list shareholders. 2010-01-04 View Report
Officers. Description: Director appointed mr peter david batty. 2009-08-28 View Report
Officers. Description: Appointment terminated director gordon farquhar. 2009-08-28 View Report
Officers. Description: Director appointed anthony john smith. 2009-04-09 View Report
Officers. Description: Appointment terminated director jonathan brocklehurst. 2009-04-02 View Report
Accounts. Accounts type dormant. 2009-03-06 View Report
Annual return. Legacy. 2009-01-07 View Report
Address. Description: Registered office changed on 07/01/2009 from new century house corporation street manchester M60 4ES. 2009-01-07 View Report
Accounts. Accounts type dormant. 2008-05-14 View Report
Annual return. Legacy. 2008-01-17 View Report