MANCHESTER DEV ONE LLP

Company Documents

DateDescription
24/03/2524 March 2025 Liquidators' statement of receipts and payments to 2025-03-08

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM BOSTON HOUSE 212-214 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AD

View Document

20/03/2020 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/2020 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/03/2020 March 2020 DETERMINATION FOR LLPS

View Document

04/02/204 February 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

17/01/2017 January 2020 COMPANY NAME CHANGED TRILANDIUM LLP CERTIFICATE ISSUED ON 17/01/20

View Document

07/11/197 November 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, LLP MEMBER BRETT BAIN

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, LLP MEMBER JANET MCCONVILLE

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 ANNUAL RETURN MADE UP TO 05/06/15

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM THE COACH HOUSE 212 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AD

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 LLP MEMBER APPOINTED BRETT BAIN

View Document

29/07/1429 July 2014 ANNUAL RETURN MADE UP TO 05/06/14

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, LLP MEMBER DARREN FRANCE

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE DICKINSON

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, LLP MEMBER SHARON WOOD

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, LLP MEMBER CARL SIGSWORTH

View Document

21/08/1321 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE STACIE DICKINSON / 06/06/2013

View Document

21/08/1321 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL WARD BAKER / 06/06/2013

View Document

21/08/1321 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JANET MARIE MCCONVILLE / 06/06/2013

View Document

21/08/1321 August 2013 ANNUAL RETURN MADE UP TO 05/06/13

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED SHARON WOOD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, LLP MEMBER STEVEN TATE

View Document

30/01/1330 January 2013 LLP MEMBER APPOINTED DARREN FRANCE

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER SMITH

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, LLP MEMBER JULIAN MILLS

View Document

25/06/1225 June 2012 LLP MEMBER APPOINTED CARL SIMON SIGSWORTH

View Document

20/06/1220 June 2012 ANNUAL RETURN MADE UP TO 05/06/12

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM RIVERSIDE STUDIO WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS WEST YORKSHIRE LS1 4EH

View Document

14/05/1214 May 2012 LLP MEMBER APPOINTED STEVEN JOHN TATE

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, LLP MEMBER SIMON MALLINSON

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM WADSWORTH

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 LLP MEMBER APPOINTED JULIAN MILLS

View Document

06/07/116 July 2011 ANNUAL RETURN MADE UP TO 05/06/11

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, LLP MEMBER MARK HUGHES

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE STACIE DICKINSON / 16/08/2010

View Document

20/08/1020 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 14/08/2010

View Document

19/08/1019 August 2010 CORPORATE LLP MEMBER APPOINTED TRILANDIUM ESTATES LIMITED

View Document

18/08/1018 August 2010 LLP MEMBER APPOINTED KATHERINE ASQUITH STACEY

View Document

13/08/1013 August 2010 LLP MEMBER APPOINTED SIMON JAMES MALLINSON

View Document

23/07/1023 July 2010 LLP MEMBER APPOINTED JANET MARIE MCCONVILLE

View Document

23/07/1023 July 2010 LLP MEMBER APPOINTED CATHERINE STACIE DICKINSON

View Document

23/07/1023 July 2010 LLP MEMBER APPOINTED WILLIAM GEORGE WADSWORTH

View Document

16/07/1016 July 2010 LLP MEMBER APPOINTED CHRISTOPHER SMITH

View Document

16/07/1016 July 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 05/06/10

View Document

22/02/1022 February 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM ACKWORTH GRANGE RIGG LANE EAST HARDWICK PONTEFRACT WEST YORKSHIRE WF8 3EG

View Document

05/06/095 June 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information