ONE MANCHESTER DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09246629 |
Category | Private Limited Company |
Incorporated | 02 Oct 2014 |
Age | 9 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ONE MANCHESTER DEVELOPMENTS LIMITED is an active private limited company with number 09246629. It was incorporated 9 years, 8 months, 7 days ago, on 02 October 2014. The company address is Lovell House Archway Lovell House Archway, Manchester, M15 5RN, England.
Company Fillings
Accounts with accounts type small
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type small
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Appoint person director company with name date
Date: 18 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-18
Officer name: Mr Barry David Wears
Documents
Termination director company with name termination date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: John James Hughes
Documents
Termination director company with name termination date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Joseph Mcgrail
Termination date: 2022-03-31
Documents
Appoint person secretary company with name date
Date: 10 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher James Murphy
Appointment date: 2022-02-28
Documents
Termination secretary company with name termination date
Date: 10 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-28
Officer name: Jane Alison Rothery
Documents
Accounts amended with accounts type small
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 27 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Reynard Aitken
Termination date: 2021-09-15
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type small
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Appoint person director company with name date
Date: 13 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicole Lee Kershaw
Appointment date: 2020-09-23
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Power
Termination date: 2020-01-31
Documents
Accounts with accounts type small
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Termination secretary company with name termination date
Date: 04 Oct 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-18
Officer name: John Joseph Mcgrail
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: David Patrick Andrew Dennehy
Documents
Appoint person secretary company with name date
Date: 04 Oct 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jane Alison Rothery
Appointment date: 2019-09-18
Documents
Resolution
Date: 13 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Jun 2019
Category: Change-of-name
Type: CONNOT
Documents
Change person secretary company with change date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Mcgrail
Change date: 2019-05-29
Documents
Appoint person secretary company with name date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Mcgrail
Appointment date: 2019-05-29
Documents
Termination secretary company with name termination date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-29
Officer name: Victor Hassan
Documents
Appoint person director company with name date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-23
Officer name: Mr John James Hughes
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-05-15
Psc name: One Manchester Limited
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Manchester City Council
Cessation date: 2018-08-14
Documents
Accounts with accounts type full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richard Mole
Termination date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
Old address: Turing House Archway 5 Hulme Manchester M15 5RL
Change date: 2017-12-07
New address: Lovell House Archway Hulme Manchester M15 5RN
Documents
Accounts with accounts type full
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-26
Officer name: Mr Graham Reynard Aitken
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-26
Officer name: Philip John Summers
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richard Mole
Appointment date: 2017-03-29
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Lucille Southern
Termination date: 2017-03-29
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type full
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Appoint person secretary company with name date
Date: 13 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-01
Officer name: Mr Victor Hassan
Documents
Termination secretary company with name termination date
Date: 13 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-01
Officer name: John Mcgrail
Documents
Some Companies
1.4, 3-4 DEVONSHIRE STREET,LONDON,W1W 5DT
Number: | 07747433 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ABBOTTS ROAD,SUTTON,SM3 9TA
Number: | 08412478 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE QUARTERDECK,LONDON,E14 8SH
Number: | 11386166 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BRECKNOCK ROAD,LONDON,N7 0DD
Number: | 09759599 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TAY AVENUE,WORCESTER,WR5 3UB
Number: | 11117334 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS,CARDIFF BAY,CF24 5EA
Number: | 01365451 |
Status: | ACTIVE |
Category: | Private Limited Company |