Accounts. Accounts type small. |
2023-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-01 |
View Report |
Mortgage. Charge number: 1. |
2022-01-28 |
View Report |
Mortgage. Charge number: 2. |
2022-01-28 |
View Report |
Accounts. Accounts type small. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-01 |
View Report |
Accounts. Accounts type small. |
2021-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-30 |
View Report |
Mortgage. Charge creation date: 2020-04-17. Charge number: OC3102870003. |
2020-04-28 |
View Report |
Mortgage. Charge number: OC3102870004. Charge creation date: 2020-04-17. |
2020-04-28 |
View Report |
Accounts. Accounts type small. |
2020-01-31 |
View Report |
Officers. Change date: 2020-01-16. Officer name: Pugh Davies Properties Limited. |
2020-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-29 |
View Report |
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-05. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. |
2019-03-05 |
View Report |
Accounts. Accounts type small. |
2019-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-29 |
View Report |
Accounts. Accounts type small. |
2018-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-04 |
View Report |
Accounts. Accounts type small. |
2017-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-05 |
View Report |
Accounts. Accounts type small. |
2016-02-05 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-12-09 |
View Report |
Accounts. Accounts type small. |
2015-02-16 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-12-12 |
View Report |
Accounts. Accounts type small. |
2014-01-22 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-12-02 |
View Report |
Accounts. Accounts type small. |
2013-01-30 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-12-12 |
View Report |
Accounts. Accounts type small. |
2012-02-14 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2011-12-14 |
View Report |
Accounts. Accounts type small. |
2011-02-02 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2010-12-15 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Pugh Davies Properties Limited. |
2010-12-15 |
View Report |
Officers. Officer name: Mr Jonathan Michael Joseph. Change date: 2010-10-01. |
2010-12-14 |
View Report |
Officers. Officer name: Mr Andrew Jeremy Joseph. Change date: 2010-10-01. |
2010-12-14 |
View Report |
Accounts. Accounts type small. |
2010-02-04 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2009-12-04 |
View Report |
Accounts. Accounts type small. |
2009-02-03 |
View Report |
Annual return. Legacy. |
2008-12-11 |
View Report |
Accounts. Accounts type small. |
2008-03-03 |
View Report |
Annual return. Legacy. |
2007-12-10 |
View Report |
Annual return. Legacy. |
2007-01-03 |
View Report |
Accounts. Accounts type small. |
2006-10-06 |
View Report |
Accounts. Legacy. |
2006-01-04 |
View Report |
Annual return. Legacy. |
2006-01-04 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-04-23 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-04-23 |
View Report |
Incorporation. Incorporation company. |
2004-11-29 |
View Report |