MANCHESTER CENTRAL LIBRARY DEVELOPMENT TRUST

Town Hall PO BOX 532 Town Hall PO BOX 532, Manchester, M60 2LA
StatusACTIVE
Company No.08049427
Category
Incorporated27 Apr 2012
Age12 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Nov 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTSWOLD FOOT CLINIC LIMITED

3 READES PIECE,EVESHAM,WR11 7GA

Number:09151597
Status:ACTIVE
Category:Private Limited Company

COULTERS HILL RESIDENTS LTD

3 COULTERS HILL,KIRCUBBIN,BT22 1DS

Number:NI652269
Status:ACTIVE
Category:Private Limited Company

CREED HOUSING LLP

90 JERMYN STREET,LONDON,SW1Y 6JD

Number:OC419867
Status:ACTIVE
Category:Limited Liability Partnership

PROLOGIS ESTATES LIMITED

PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH

Number:02702948
Status:ACTIVE
Category:Private Limited Company

S CARMICHAEL PROPERTIES LTD

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC493765
Status:ACTIVE
Category:Private Limited Company
Number:CE014922
Status:ACTIVE
Category:Charitable Incorporated Organisation

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