PUGH DAVIES (NORTHERN QUARTER) LIMITED - ALTRINCHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-11 View Report
Officers. Officer name: Mr Jack Ward. Appointment date: 2024-01-27. 2024-01-30 View Report
Address. New address: 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. Change date: 2024-01-29. 2024-01-29 View Report
Officers. Termination date: 2024-01-26. Officer name: Ian Peter Stoner. 2024-01-26 View Report
Accounts. Accounts type small. 2024-01-22 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Officers. Appointment date: 2023-02-01. Officer name: Mr Michael Alexander Joseph. 2023-02-01 View Report
Accounts. Accounts type small. 2023-01-24 View Report
Confirmation statement. Statement with no updates. 2022-03-11 View Report
Accounts. Accounts type small. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Accounts. Accounts type small. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-03-11 View Report
Accounts. Accounts type small. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-05. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. 2019-03-05 View Report
Accounts. Accounts type small. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Accounts. Accounts type small. 2018-01-30 View Report
Mortgage. Charge number: 030333010003. Charge creation date: 2017-12-18. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type small. 2017-01-24 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Accounts. Accounts type small. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Accounts. Accounts type small. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type small. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Accounts. Accounts type full. 2013-01-31 View Report
Change of name. Description: Company name changed pugh davies (deansgate) LIMITED\certificate issued on 17/04/12. 2012-04-17 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Accounts. Accounts type full. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-03-11 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
Annual return. With made up date full list shareholders. 2010-03-19 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Andrew Jeremy Joseph. 2010-03-19 View Report
Officers. Officer name: Mr Jonathan Michael Joseph. Change date: 2009-10-01. 2010-03-19 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Ian Peter Stoner. 2010-03-19 View Report
Accounts. Accounts type small. 2010-02-01 View Report
Annual return. Legacy. 2009-03-19 View Report
Accounts. Accounts type small. 2009-02-04 View Report
Annual return. Legacy. 2008-03-12 View Report
Accounts. Accounts type small. 2008-02-28 View Report
Annual return. Legacy. 2007-03-20 View Report
Accounts. Accounts type small. 2007-03-08 View Report
Annual return. Legacy. 2006-04-05 View Report
Accounts. Accounts type small. 2006-02-20 View Report
Annual return. Legacy. 2005-04-01 View Report