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 |