PLACES MADE LIMITED - CASTLEFIELD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-04 View Report
Confirmation statement. Statement with no updates. 2023-05-10 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Address. New address: 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. Old address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom. Change date: 2022-02-17. 2022-02-17 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts type total exemption full. 2020-12-03 View Report
Resolution. Description: Resolutions. 2020-06-24 View Report
Confirmation statement. Statement with updates. 2020-05-12 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Address. New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. Old address: 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW. Change date: 2018-12-19. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Persons with significant control. Change date: 2018-04-23. Psc name: Mrs Emma Sumner. 2018-05-17 View Report
Persons with significant control. Notification date: 2018-04-23. Psc name: James Lee Sumner. 2018-05-17 View Report
Officers. Officer name: James Lee Sumner. Change date: 2018-01-15. 2018-01-15 View Report
Officers. Officer name: Mrs Emma Clare Sumner. Change date: 2018-01-15. 2018-01-15 View Report
Officers. Change date: 2018-01-15. Officer name: Mr James Sumner. 2018-01-15 View Report
Accounts. Accounts type total exemption full. 2017-11-07 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Officers. Officer name: James Lee Sumner. Change date: 2016-06-03. 2016-06-09 View Report
Officers. Change date: 2016-06-03. Officer name: Mrs Emma Clare Sumner. 2016-06-09 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-05-20 View Report
Address. Change date: 2014-02-10. Old address: 3 Kelvin Street Manchester M4 1ET. 2014-02-10 View Report
Officers. Officer name: James Lee Sumner. 2014-01-23 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Accounts. Accounts type total exemption small. 2012-10-12 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2011-08-24 View Report
Annual return. With made up date. 2011-06-01 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Annual return. With made up date. 2010-06-22 View Report
Accounts. Accounts type total exemption small. 2009-10-28 View Report
Address. Description: Registered office changed on 20/08/2009 from suites 33/36 barton arcade deansgate manchester M3 2BW united kingdom. 2009-08-20 View Report
Annual return. Legacy. 2009-05-19 View Report
Incorporation. Incorporation company. 2008-03-26 View Report