MANCHESTER CENTRAL LIBRARY DEVELOPMENT COMPANY LTD

Company Documents

DateDescription
15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARA TODD

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOND

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC FELL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE SORRELL / 01/04/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SUSAN ROSIN / 01/04/2014

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MS SELINA ULLAH

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR RICHARD BARRIE BOND

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS SARA MARIA TODD

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O CITY LIBRARY ELLIOT HOUSE 151 DEANSGATE MANCHESTER UK M3 3WD UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR ERIC PETER FELL

View Document

21/05/1321 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACINNES

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR STEPHEN TERENCE SORRELL

View Document

08/04/138 April 2013 DIRECTOR APPOINTED VICTORIA SUSAN ROSIN

View Document

08/04/138 April 2013 DIRECTOR APPOINTED BRENDAN O'SHEA

View Document

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company