NV BUILDINGS (SALFORD QUAYS) MANAGEMENT LIMITED

Discovery House Discovery House, Stockport, SK4 5BH, Greater Manchester, England
StatusACTIVE
Company No.04715072
Category
Incorporated28 Mar 2003
Age21 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

NV BUILDINGS (SALFORD QUAYS) MANAGEMENT LIMITED is an active with number 04715072. It was incorporated 21 years, 1 month, 18 days ago, on 28 March 2003. The company address is Discovery House Discovery House, Stockport, SK4 5BH, Greater Manchester, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Ms Michelle Corrina Crothers

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Raymond Brown

Appointment date: 2023-08-23

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr Neil Philip Botfish

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr Andrew Howard Greene

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Realty Management Ltd

Appointment date: 2023-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-01

Officer name: Zenith Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: 47 Bengal Street Manchester M4 6BB England

New address: Discovery House Crossley Road Stockport Greater Manchester SK4 5BH

Change date: 2023-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Ian James Goodall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Morgan

Termination date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Howard Greene

Appointment date: 2021-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Old address: C/O Complete Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st

Change date: 2020-03-05

New address: 47 Bengal Street Manchester M4 6BB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zenith Management Ltd

Appointment date: 2020-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-14

Officer name: Darren Norris

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Raymond Brown

Termination date: 2019-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Mr Philip James Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Marian Momchilov Temelkov

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr Neil Philip Botfish

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-02

Officer name: Richard Ian Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Raymond Brown

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Ana James

Termination date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ishfaq Ahmed

Termination date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: David Michael Gough

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Ishfaq Ahmed

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Gough

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Ajay Mohan Mehta

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Gillespie-Fotheringham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Fox

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wai Hooi

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Coulter

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ajay Mohan Mehta

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Goodall

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Gillespie-Fotheringham

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sian Ana James

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Joseph Fox

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Wai Harn Hooi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James

Change date: 2012-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 04 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Coulter

Change date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marian Temelkov

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Thomas

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: C/O Complete Property Management Dilworth Ciach House 41 Dilworth Lane Longridge Preston PR3 3ST

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr David James

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mrs Heather Coulter

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Address

Type: AD01

Old address: C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancashire BL5 3AX

Change date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director duncan mcewan

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr david james

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs heather coulter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/03/09

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gerard kennedy

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 25/06/2008 from c/o complete property management aag the i-zone university of bolton deane road bolton lancashire BL3 5AB

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marilyn campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/03/08

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david smith

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony lucyk

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert booth

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director zorica todorovic

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 27/06/07 from: countryside house the drive brentwood essex CM13 3AT

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BLACK FOOD MATTERS LTD

105 REGENCY STREET, FLAT 18,LONDON,SW1P 4EF

Number:10646336
Status:ACTIVE
Category:Private Limited Company

GREATER MANCHESTER FOF (GP) LIMITED

1ST FLOOR CHURCHGATE HOUSE,MANCHESTER,M1 6EU

Number:10482059
Status:ACTIVE
Category:Private Limited Company

LIVID MANAGEMENT LIMITED

55 NORTH CROSS ROAD,LONDON,SE22 9ET

Number:06207482
Status:ACTIVE
Category:Private Limited Company

LLOYD ACOUSTICS (UK) LIMITED

DATUM HOUSE THE PAVILIONS,BURY,BL9 7NX

Number:06480486
Status:ACTIVE
Category:Private Limited Company

MEMORY FINE ART LTD

17 THE MARKET PLACE,DEVIZES,SN10 1BA

Number:10979367
Status:ACTIVE
Category:Private Limited Company

MG MULTI SERVICES PRIVATE LIMITED

37 WINDMILL HILL DRIVE,MILTON KEYNES,MK3 7RE

Number:11179188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source