MANCHESTER DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Previous accounting period shortened from 2024-09-28 to 2024-08-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Director's details changed for Miss Rebecca Soraya Zolghadriha on 2024-01-01

View Document

01/02/241 February 2024 Registered office address changed from 6 Cocksfoot Drive Mossley Ashton-Under-Lyne OL5 9JA United Kingdom to 3a Wynnstay Grove Manchester M14 6XG on 2024-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Current accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 DIRECTOR APPOINTED MR ALI ZOLGHADRIHA

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI ZOLGHADRIHA

View Document

30/07/1930 July 2019 CESSATION OF JONATHAN PAUL ASH AS A PSC

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115854520001

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115854520002

View Document

24/09/1824 September 2018 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