ST JOHN'S ESTATE MANAGEMENT COMPANY LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with updates. 2023-09-26 View Report
Accounts. Accounts type micro entity. 2023-08-14 View Report
Officers. Officer name: Mr Michael Julian Ingall. Change date: 2023-07-03. 2023-07-17 View Report
Accounts. Accounts type micro entity. 2022-09-23 View Report
Confirmation statement. Statement with updates. 2022-09-16 View Report
Confirmation statement. Statement with updates. 2021-09-16 View Report
Accounts. Accounts type micro entity. 2021-09-16 View Report
Officers. Change date: 2021-05-19. Officer name: Mr Frederick Paul Graham-Watson. 2021-05-19 View Report
Persons with significant control. Psc name: Manchester Quays Limited. Change date: 2021-05-13. 2021-05-14 View Report
Address. Old address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom. New address: C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP. Change date: 2021-04-19. 2021-04-19 View Report
Confirmation statement. Statement with updates. 2020-11-02 View Report
Accounts. Accounts type micro entity. 2020-10-20 View Report
Officers. Change date: 2020-07-16. Officer name: Mr Michael Julian Ingall. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2019-10-04 View Report
Accounts. Accounts type dormant. 2019-09-25 View Report
Persons with significant control. Change date: 2019-02-14. Psc name: Manchester Quays Limited. 2019-02-14 View Report
Officers. Change date: 2019-02-07. Officer name: Mr Jonathan Raine. 2019-02-07 View Report
Officers. Change date: 2019-02-07. Officer name: Mr Michael Julian Ingall. 2019-02-07 View Report
Officers. Change date: 2019-02-07. Officer name: Mr Suresh Premji Gorasia. 2019-02-07 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Resolution. Description: Resolutions. 2018-07-13 View Report
Address. New address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB. Change date: 2018-07-06. Old address: C/O Allied London 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom. 2018-07-06 View Report
Officers. Appointment date: 2018-03-13. Officer name: Mr Michael Julian Ingall. 2018-03-29 View Report
Officers. Appointment date: 2018-03-13. Officer name: Mr Jonathan Raine. 2018-03-29 View Report
Officers. Appointment date: 2018-03-13. Officer name: Mr Suresh Premji Gorasia. 2018-03-29 View Report
Officers. Officer name: Andy James Campbell. Termination date: 2018-03-13. 2018-03-29 View Report
Accounts. Accounts type dormant. 2018-03-21 View Report
Accounts. Change account reference date company previous extended. 2018-02-22 View Report
Confirmation statement. Statement with no updates. 2017-10-17 View Report
Resolution. Description: Resolutions. 2016-10-19 View Report
Incorporation. Capital: GBP 1 2016-09-29 View Report