MANCHESTER CENTRAL LIBRARY DEVELOPMENT TRUST
Status | ACTIVE |
Company No. | 08049427 |
Category | |
Incorporated | 27 Apr 2012 |
Age | 12 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
MANCHESTER CENTRAL LIBRARY DEVELOPMENT TRUST is an active with number 08049427. It was incorporated 12 years, 1 month, 6 days ago, on 27 April 2012. The company address is Town Hall PO BOX 532 Town Hall PO BOX 532, Manchester, M60 2LA.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Anne Worrall
Termination date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 23 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-06
Officer name: Ms Hannah Victoria Fitzpatrick
Documents
Appoint person director company with name date
Date: 23 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Mary Willows
Appointment date: 2023-06-06
Documents
Appoint person director company with name date
Date: 23 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-06
Officer name: Mr John Gerard Rooney
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-29
Officer name: Stephen Terence Sorrell
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-08
Officer name: Ms Fiona Anne Worrall
Documents
Termination director company with name termination date
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Richard Barrie Bond
Documents
Termination director company with name termination date
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Sara Maria Todd
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Eric Peter Fell
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Eric Peter Fell
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 12 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 19 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 28 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Appoint person director company with name date
Date: 17 Apr 2014
Action Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Selina Ullah
Appointment date: 2014-02-05
Documents
Appoint person director company with name date
Date: 12 Mar 2014
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sara Maria Todd
Appointment date: 2014-02-17
Documents
Appoint person director company with name date
Date: 12 Mar 2014
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Barrie Bond
Appointment date: 2014-02-17
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-07
Old address: Manchester City Library Elliot House 151 Deansgate Manchester M3 3WD
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company previous extended
Date: 05 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 21 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Resolution
Date: 21 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 21 Nov 2012
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 21 Nov 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-11-15
Officer name: Eamonn Peter O'rourke
Documents
Termination director company with name termination date
Date: 21 Nov 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-11-15
Officer name: Neil Campbell Macinnes
Documents
Appoint person director company with name date
Date: 20 Nov 2012
Action Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-07
Officer name: Mr Eric Peter Fell
Documents
Appoint person director company with name date
Date: 19 Nov 2012
Action Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan O'shea
Appointment date: 2012-11-07
Documents
Appoint person director company with name date
Date: 19 Nov 2012
Action Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-07
Officer name: Mr Stephen Terence Sorrell
Documents
Some Companies
3 READES PIECE,EVESHAM,WR11 7GA
Number: | 09151597 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COULTERS HILL,KIRCUBBIN,BT22 1DS
Number: | NI652269 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 JERMYN STREET,LONDON,SW1Y 6JD
Number: | OC419867 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH
Number: | 02702948 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC493765 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014922 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |