MANCHESTER CENTRAL PROPERTIES LLP

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 2024-01-29

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2023-04-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Accounts for a small company made up to 2022-04-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Satisfaction of charge 1 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 2 in full

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3102870003

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3102870004

View Document

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

16/01/2016 January 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PUGH DAVIES PROPERTIES LIMITED / 16/01/2020

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

25/01/1925 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

05/02/165 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

09/12/159 December 2015 ANNUAL RETURN MADE UP TO 29/11/15

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

12/12/1412 December 2014 ANNUAL RETURN MADE UP TO 29/11/14

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/12/132 December 2013 ANNUAL RETURN MADE UP TO 29/11/13

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/12/1212 December 2012 ANNUAL RETURN MADE UP TO 29/11/12

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

14/12/1114 December 2011 ANNUAL RETURN MADE UP TO 29/11/11

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

15/12/1015 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PUGH DAVIES PROPERTIES LIMITED / 01/10/2009

View Document

15/12/1015 December 2010 ANNUAL RETURN MADE UP TO 29/11/10

View Document

14/12/1014 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JEREMY JOSEPH / 01/10/2010

View Document

14/12/1014 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL JOSEPH / 01/10/2010

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/12/094 December 2009 ANNUAL RETURN MADE UP TO 29/11/09

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 29/11/08

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 29/11/07

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 29/11/06

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

04/01/064 January 2006 ANNUAL RETURN MADE UP TO 29/11/05

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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