COSTDESIGN 1 LTD - MANCHESTER


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

Description Filing date
Persons with significant control. Psc name: Mr Aneel Mussarat. Change date: 2023-02-01. 2023-12-14 View Report
Confirmation statement. Statement with no updates. 2023-04-04 View Report
Accounts. Accounts type total exemption full. 2022-12-24 View Report
Persons with significant control. Cessation date: 2022-08-22. Psc name: Naeem Kauser. 2022-09-28 View Report
Mortgage. Charge number: 068575150007. 2022-08-10 View Report
Mortgage. Charge number: 068575150008. 2022-08-10 View Report
Mortgage. Charge creation date: 2022-07-27. Charge number: 068575150009. 2022-08-05 View Report
Mortgage. Charge number: 068575150010. Charge creation date: 2022-07-27. 2022-08-05 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Mortgage. Charge number: 068575150004. 2021-08-25 View Report
Mortgage. Charge number: 068575150005. 2021-08-25 View Report
Mortgage. Charge number: 068575150006. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Accounts. Accounts type total exemption full. 2021-01-06 View Report
Mortgage. Charge number: 068575150008. Charge creation date: 2020-10-12. 2020-10-27 View Report
Mortgage. Charge creation date: 2020-10-12. Charge number: 068575150007. 2020-10-27 View Report
Officers. Officer name: Mr Benjamin Graham Eades. Appointment date: 2020-10-09. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type total exemption full. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type total exemption full. 2017-11-17 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Address. Old address: Mcr House 341 Great Western Street Manchester M14 4AL. New address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Change date: 2016-05-03. 2016-05-03 View Report
Mortgage. Charge number: 068575150003. 2016-01-09 View Report
Mortgage. Charge number: 068575150002. 2016-01-09 View Report
Mortgage. Charge number: 068575150006. Charge creation date: 2015-11-05. 2015-11-16 View Report
Mortgage. Charge creation date: 2015-11-05. Charge number: 068575150004. 2015-11-12 View Report
Mortgage. Charge creation date: 2015-11-05. Charge number: 068575150005. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2015-04-16 View Report
Mortgage. Charge creation date: 2015-03-13. Charge number: 068575150003. 2015-03-26 View Report
Mortgage. Charge number: 068575150002. Charge creation date: 2015-03-13. 2015-03-14 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-04-12 View Report
Address. Change date: 2014-04-12. Old address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB. 2014-04-12 View Report
Mortgage. Charge number: 1. 2013-11-25 View Report
Officers. Officer name: Aneel Mussarat. 2013-11-05 View Report
Accounts. Accounts type total exemption small. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Accounts. Accounts type small. 2012-11-13 View Report
Annual return. With made up date full list shareholders. 2012-04-05 View Report
Officers. Officer name: Mr Aneel Mussarat. Change date: 2012-03-01. 2012-04-05 View Report
Accounts. Accounts amended with made up date. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report