Accounts. Accounts type small. |
2024-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-22 |
View Report |
Address. Change date: 2023-06-21. New address: 340 Deansgate Manchester M3 4LY. Old address: Toronto Square Toronto Street Leeds LS1 2HJ. |
2023-06-21 |
View Report |
Accounts. Accounts type small. |
2023-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-05 |
View Report |
Accounts. Accounts type small. |
2022-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-22 |
View Report |
Accounts. Accounts type small. |
2021-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-25 |
View Report |
Accounts. Accounts type small. |
2020-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-03 |
View Report |
Accounts. Accounts type small. |
2018-12-05 |
View Report |
Officers. Appointment date: 2018-09-20. Officer name: Mr Nicholas David Towns. |
2018-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-03 |
View Report |
Accounts. Accounts type full. |
2017-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-20 |
View Report |
Persons with significant control. Psc name: Eddisons Commercial (Holdings) Limited. Notification date: 2016-04-06. |
2017-07-20 |
View Report |
Address. New address: 340 Deansgate Manchester M3 4LY. |
2017-04-25 |
View Report |
Address. New address: 340 Deansgate Manchester M3 4LY. |
2017-04-25 |
View Report |
Address. New address: 340 Deansgate Manchester M3 4LY. Old address: 340 Deansgate Manchester M3 4LY England. |
2017-04-24 |
View Report |
Address. New address: 340 Deansgate Manchester M3 4LY. |
2017-04-24 |
View Report |
Accounts. Accounts type full. |
2017-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-27 |
View Report |
Auditors. Auditors resignation company. |
2016-04-28 |
View Report |
Accounts. Accounts type full. |
2016-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-28 |
View Report |
Address. Old address: 340 Deansgate Manchester M3 4LY England. Change date: 2015-02-24. New address: Toronto Square Toronto Street Leeds LS1 2HJ. |
2015-02-24 |
View Report |
Accounts. Change account reference date company current extended. |
2015-02-24 |
View Report |
Officers. Officer name: Mr John Ashton Humphrey. Appointment date: 2014-12-17. |
2015-01-21 |
View Report |
Officers. Termination date: 2014-12-17. Officer name: Nigel Mcdonald. |
2015-01-13 |
View Report |
Officers. Termination date: 2014-12-17. Officer name: Robert Hartley. |
2015-01-13 |
View Report |
Officers. Officer name: Sarah Elisabeth Mary Holmes. Termination date: 2014-12-17. |
2015-01-13 |
View Report |
Officers. Appointment date: 2014-12-17. Officer name: Mr Richard William Traynor. |
2015-01-13 |
View Report |
Address. New address: 340 Deansgate Manchester M3 4LY. Change date: 2015-01-13. Old address: Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ. |
2015-01-13 |
View Report |
Miscellaneous. Description: Section 519. |
2014-12-29 |
View Report |
Mortgage. Charge number: 1. |
2014-12-27 |
View Report |
Accounts. Accounts type full. |
2014-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Accounts. Accounts type full. |
2013-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-15 |
View Report |
Address. Old address: Pennine House Russell Street Leeds West Yorkshire LS1 5RN. Change date: 2013-07-02. |
2013-07-02 |
View Report |
Accounts. Accounts type small. |
2013-01-03 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-25 |
View Report |
Accounts. Accounts type dormant. |
2011-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-25 |
View Report |
Change of name. Description: Company name changed lupfaw 301 LIMITED\certificate issued on 13/05/11. |
2011-05-13 |
View Report |
Change of name. Change of name request comments. |
2011-02-03 |
View Report |
Officers. Officer name: Mr Robert Hartley. |
2011-01-25 |
View Report |
Officers. Officer name: Mr Nigel Mcdonald. |
2011-01-19 |
View Report |