THE SANCTUARY AT COVENT GARDEN LIMITED - MANCHESTER


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-03 View Report
Confirmation statement. Statement with updates. 2019-06-20 View Report
Officers. Termination date: 2019-06-13. Officer name: Brandon Howard Leigh. 2019-06-19 View Report
Gazette. Gazette notice voluntary. 2019-02-26 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-02-22 View Report
Dissolution. Dissolution application strike off company. 2019-02-19 View Report
Accounts. Accounts type full. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-06-20 View Report
Officers. Appointment date: 2018-01-01. Officer name: Andrew Bowie. 2018-01-17 View Report
Officers. Officer name: Jon Lang. Termination date: 2017-12-31. 2018-01-12 View Report
Officers. Officer name: Mr Simon Paul Plant. Appointment date: 2018-01-01. 2018-01-12 View Report
Accounts. Accounts type full. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Address. New address: One St Peter's Square Manchester M2 3DE. Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom. 2017-06-12 View Report
Address. New address: 100 Barbirolli Square Manchester M2 3AB. 2017-06-09 View Report
Accounts. Accounts type full. 2017-03-03 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type full. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Accounts. Accounts type full. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Address. New address: 100 Barbirolli Square Manchester M2 3AB. 2014-09-08 View Report
Address. New address: 100 Barbirolli Square Manchester M2 3AB. 2014-09-08 View Report
Accounts. Accounts type full. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-09-04 View Report
Accounts. Accounts type full. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-10-16 View Report
Resolution. Description: Resolutions. 2012-07-12 View Report
Accounts. Accounts type full. 2012-03-02 View Report
Officers. Officer name: Mr Brandon Howard Leigh. Change date: 2011-10-19. 2011-10-19 View Report
Officers. Officer name: Mr Martyn John Campbell. Change date: 2011-10-19. 2011-10-19 View Report
Annual return. With made up date full list shareholders. 2011-09-02 View Report
Officers. Officer name: Mr Jon Lang. 2011-05-26 View Report
Officers. Officer name: Ann Murray. 2011-05-26 View Report
Accounts. Accounts type full. 2011-02-22 View Report
Officers. Officer name: Deborah Green. 2010-10-11 View Report
Annual return. With made up date full list shareholders. 2010-09-10 View Report
Officers. Officer name: Christopher How. 2010-05-28 View Report
Officers. Officer name: Mrs Ann Murray. 2010-05-28 View Report
Address. Change date: 2010-04-20. Old address: Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN. 2010-04-20 View Report
Accounts. Accounts type full. 2010-02-12 View Report
Officers. Officer name: Helena Sampson. 2010-01-28 View Report
Annual return. Legacy. 2009-09-03 View Report
Officers. Description: Director appointed mrs helena sampson. 2009-03-10 View Report
Officers. Description: Appointment terminated director alice avis. 2009-03-09 View Report
Accounts. Accounts type full. 2009-03-06 View Report
Annual return. Legacy. 2008-09-16 View Report
Address. Description: Registered office changed on 16/09/2008 from pz cussons house bird hall lane stockport cheshire SK3 0XN. 2008-09-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2008-04-07 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2008-04-07 View Report