CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED

22 Church Street 22 Church Street, Manchester, M30 0DF, England
StatusACTIVE
Company No.07587388
CategoryPrivate Limited Company
Incorporated01 Apr 2011
Age13 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution13 Nov 2012
Years11 years, 7 months, 2 days

SUMMARY

CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED is an active private limited company with number 07587388. It was incorporated 13 years, 2 months, 14 days ago, on 01 April 2011 and it was dissolved 11 years, 7 months, 2 days ago, on 13 November 2012. The company address is 22 Church Street 22 Church Street, Manchester, M30 0DF, England.



Company Fillings

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-22

Officer name: Mr Ronald Hayman

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-10

Officer name: Mr Nwakaji Eppie

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wingrove

Termination date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Scott Berry

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 27 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melissa Webster

Appointment date: 2022-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 27 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Hilary Kersh

Appointment date: 2022-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

New address: 22 Church Street Eccles Manchester M30 0DF

Old address: Apartment 10, Carlton Place, Ten Acre Drive Whitefield Manchester M45 7JX England

Change date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-06

New address: Apartment 10, Carlton Place, Ten Acre Drive Whitefield Manchester M45 7JX

Old address: Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Wingrove

Appointment date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Mrs Joyce Scott Berry

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-28

Officer name: Danny Samuels

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-17

Officer name: Integrity Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW

Change date: 2018-06-14

Old address: Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Integrity Property Management Limited

Appointment date: 2018-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-18

Officer name: Integrity Property Management Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Integrity Property Management Ltd

Appointment date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW

New address: Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Old address: C/O Integrity Suite 115 Pall Mall Court 61-67 King Street Manchester M2 4PD

New address: 137 Barlow Moor Road Didsbury Manchester M20 2PW

Change date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Old address: Kennedy House Stamford Street Altrincham Cheshire WA14 1ES United Kingdom

Change date: 2017-06-05

New address: C/O Integrity Suite 115 Pall Mall Court 61-67 King Street Manchester M2 4PD

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Samuels

Change date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2017

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2017

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2017

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2017

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2017

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Administrative restoration company

Date: 05 Jun 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMBAT AVIATION SERVICES UK LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:11595870
Status:ACTIVE
Category:Private Limited Company
Number:06747245
Status:ACTIVE
Category:Private Limited Company

MARY WARD HOUSE LIMITED

MARY WARD HOUSE,LONDON,WC1H 9SN

Number:05472424
Status:ACTIVE
Category:Private Limited Company

MW4 QS LTD

KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ

Number:11884840
Status:ACTIVE
Category:Private Limited Company

STARTRIGHT NURSERY LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:04001596
Status:ACTIVE
Category:Private Limited Company

TEKYR LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08559723
Status:ACTIVE
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