MANCHESTER (WS) LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Appointment of Miss India Lauren Jackson as a director on 2025-02-25 |
| 25/02/2525 February 2025 | Termination of appointment of Gary Thomas Jackson as a director on 2025-02-25 |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
| 28/07/2328 July 2023 | Certificate of change of name |
| 27/07/2327 July 2023 | Certificate of change of name |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
| 17/01/2217 January 2022 | Director's details changed for Mr Gary Thomas Jackson on 2022-01-17 |
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2020-03-31 |
| 17/01/2217 January 2022 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 2022-01-17 |
| 17/01/2217 January 2022 | Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 2022-01-17 |
| 22/12/2122 December 2021 | Current accounting period shortened from 2021-03-31 to 2020-03-30 |
| 29/09/2129 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/01/2127 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 29/07/1929 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019 |
| 29/07/1929 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019 |
| 29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUITE 26G BUILDING 26 ALDERLEY PARK ALDERLEY EDGE CHESHIRE SK10 4TG ENGLAND |
| 23/05/1923 May 2019 | COMPANY NAME CHANGED DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK D LTD CERTIFICATE ISSUED ON 23/05/19 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN LOWNDES / 30/08/2018 |
| 31/08/1831 August 2018 | SECRETARY APPOINTED MR BRIAN LOWNDES |
| 30/08/1830 August 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
| 30/08/1830 August 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN BURGESS |
| 07/06/187 June 2018 | SECRETARY APPOINTED MR JOHN PAUL BURGESS |
| 04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018 |
| 03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
| 01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA UNITED KINGDOM |
| 01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018 |
| 01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018 |
| 01/06/181 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018 |
| 13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 16/05/1616 May 2016 | COMPANY NAME CHANGED NO.1 CASTLEFIELD BLOCK D LTD CERTIFICATE ISSUED ON 16/05/16 |
| 13/05/1613 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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