SPACEZERO (NORTH) LIMITED - MANCHESTER


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

Description Filing date
Address. New address: Hilton House 26-28 Hilton Street Manchester M1 2EH. Old address: Hilton House 26-28 Hilton Street Manchester M1 2EH England. Change date: 2024-02-08. 2024-02-08 View Report
Address. Old address: One Silk Street Manchester M4 6LZ England. Change date: 2024-02-07. New address: Hilton House 26-28 Hilton Street Manchester M1 2EH. 2024-02-07 View Report
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-07-28 View Report
Officers. Change date: 2023-05-09. Officer name: Mr Philip Paul Gardner. 2023-05-24 View Report
Officers. Officer name: Mr Ryan Mcgarrie. Appointment date: 2023-05-09. 2023-05-24 View Report
Officers. Change date: 2023-05-09. Officer name: Mr Wayne Taylor. 2023-05-24 View Report
Address. New address: One Silk Street Manchester M4 6LZ. Change date: 2023-01-28. Old address: No. 1 Silk Street Ancoats Manchester M4 6AG England. 2023-01-28 View Report
Confirmation statement. Statement with updates. 2022-07-27 View Report
Address. Old address: Zenith Builiding 26 Spring Gardens Manchester M2 1AB England. Change date: 2022-06-01. New address: No. 1 Silk Street Ancoats Manchester M4 6AG. 2022-06-01 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Accounts. Change account reference date company previous extended. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-09-21 View Report
Mortgage. Charge number: 077208640005. Charge creation date: 2020-05-07. 2020-05-11 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Officers. Officer name: Paul James Cunniff. Termination date: 2019-01-01. 2019-01-11 View Report
Officers. Officer name: Paul James Cunniff. Termination date: 2019-01-01. 2019-01-11 View Report
Officers. Officer name: Mr Wayne Taylor. Appointment date: 2019-01-01. 2019-01-10 View Report
Officers. Appointment date: 2019-01-01. Officer name: Mr David Martin Judge. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-07-26 View Report
Accounts. Accounts type total exemption full. 2018-05-09 View Report
Officers. Officer name: Mr Dean Charles Cutbill. Appointment date: 2017-11-01. 2017-11-06 View Report
Officers. Termination date: 2017-11-01. Officer name: Brian Michael Child. 2017-11-03 View Report
Confirmation statement. Statement with no updates. 2017-07-26 View Report
Accounts. Accounts type total exemption small. 2017-05-17 View Report
Mortgage. Charge number: 077208640003. 2017-02-02 View Report
Mortgage. Charge number: 2. 2016-10-19 View Report
Mortgage. Charge number: 1. 2016-10-19 View Report
Address. New address: Zenith Builiding 26 Spring Gardens Manchester M2 1AB. Change date: 2016-08-22. Old address: 18-22 Lloyds House Lloyd Street Manchester M2 5WA. 2016-08-22 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Officers. Officer name: Gregg Barton. Termination date: 2016-07-19. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2016-07-05 View Report
Officers. Officer name: Mr Paul James Cunniff. Appointment date: 2016-01-01. 2016-02-29 View Report
Officers. Officer name: Gregg Barton. Termination date: 2016-01-01. 2016-02-29 View Report
Officers. Appointment date: 2016-01-01. Officer name: Mr Paul James Cunniff. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Officers. Officer name: Mr Gregg Barton. Change date: 2014-12-25. 2015-10-01 View Report
Address. New address: 18-22 Lloyds House Lloyd Street Manchester M2 5WA. Old address: 18-22 Lloyd Street Lloyds House Manchester M2 5WA England. Change date: 2015-09-30. 2015-09-30 View Report
Officers. Officer name: Mr Brian Michael Child. Change date: 2015-06-01. 2015-09-30 View Report
Address. Old address: St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW. New address: 18-22 Lloyds House Lloyd Street Manchester M2 5WA. Change date: 2015-09-30. 2015-09-30 View Report
Officers. Officer name: Mr Gregg Barton. Change date: 2015-07-02. 2015-09-30 View Report
Officers. Appointment date: 2015-06-01. Officer name: Mr Brian Michael Child. 2015-07-09 View Report
Accounts. Accounts type total exemption small. 2015-07-06 View Report
Officers. Officer name: Mr Gregg Barton. Appointment date: 2015-06-01. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Accounts. Accounts type total exemption small. 2014-07-08 View Report