MANCHESTER CHARLES STREET RESIDENTIAL (ELP GP) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Mr Peter David Shipley as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewAppointment of Mr Gareth William Saynor as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Ioannis Verdelis as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Michael Keith Slater as a director on 2025-05-09

View Document

14/05/2514 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/11/2420 November 2024 Appointment of Mr Ioannis Verdelis as a director on 2024-10-23

View Document

20/11/2420 November 2024 Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

20/10/2320 October 2023 Satisfaction of charge 109773580008 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 109773580006 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 109773580010 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 109773580009 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 109773580007 in full

View Document

05/10/235 October 2023 Registration of charge 109773580026, created on 2023-09-22

View Document

05/10/235 October 2023 Registration of charge 109773580027, created on 2023-09-22

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/10/232 October 2023 Registration of charge 109773580025, created on 2023-09-22

View Document

28/09/2328 September 2023 Registration of charge 109773580024, created on 2023-09-22

View Document

28/09/2328 September 2023 Registration of charge 109773580022, created on 2023-09-22

View Document

28/09/2328 September 2023 Satisfaction of charge 109773580013 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 109773580012 in full

View Document

28/09/2328 September 2023 Registration of charge 109773580023, created on 2023-09-22

View Document

28/09/2328 September 2023 Satisfaction of charge 109773580005 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 109773580004 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 109773580003 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 109773580002 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 109773580001 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 109773580011 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 109773580016 in full

View Document

27/09/2327 September 2023 Registration of charge 109773580020, created on 2023-09-22

View Document

27/09/2327 September 2023 Registration of charge 109773580018, created on 2023-09-22

View Document

27/09/2327 September 2023 Registration of charge 109773580019, created on 2023-09-22

View Document

27/09/2327 September 2023 Registration of charge 109773580021, created on 2023-09-22

View Document

27/09/2327 September 2023 Registration of charge 109773580017, created on 2023-09-22

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/10/217 October 2021 Registration of charge 109773580016, created on 2021-09-24

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

27/09/2127 September 2021 Registration of charge 109773580015, created on 2021-09-24

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH SLATER / 19/02/2020

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109773580011

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109773580012

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM THE BOX HORSESHOE LANE ALDERLEY EDGE CHESHIRE SK9 7QP UNITED KINGDOM

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR PATRICK GEORGE DOWDALL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ANDREW HALL

View Document

09/01/189 January 2018 ADOPT ARTICLES 22/12/2017

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109773580008

View Document

06/01/186 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109773580009

View Document

06/01/186 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109773580010

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109773580007

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109773580006

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109773580005

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109773580001

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109773580002

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109773580003

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109773580004

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMESIDE METROPOLITAN BOROUGH COUNCIL

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / SELECT CHARLES STREET RESIDENTIAL LIMITED / 22/12/2017

View Document

02/01/182 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1719 October 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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