ONE MANCHESTER DEVELOPMENTS LIMITED

Lovell House Archway Lovell House Archway, Manchester, M15 5RN, England
StatusACTIVE
Company No.09246629
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D INVESTMENTS LONDON LIMITED

1.4, 3-4 DEVONSHIRE STREET,LONDON,W1W 5DT

Number:07747433
Status:ACTIVE
Category:Private Limited Company

CHINA YOUNG LIMITED

26 ABBOTTS ROAD,SUTTON,SM3 9TA

Number:08412478
Status:ACTIVE
Category:Private Limited Company

GREAT WALL HOLDINGS LTD

7 THE QUARTERDECK,LONDON,E14 8SH

Number:11386166
Status:ACTIVE
Category:Private Limited Company

MIL MANAGEMENT COMPANY LTD.

20 BRECKNOCK ROAD,LONDON,N7 0DD

Number:09759599
Status:ACTIVE
Category:Private Limited Company

SEVERN TELECOMS LTD

7 TAY AVENUE,WORCESTER,WR5 3UB

Number:11117334
Status:ACTIVE
Category:Private Limited Company

THE MALTINGS LIMITED

THE MALTINGS,CARDIFF BAY,CF24 5EA

Number:01365451
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