UNION SQUARE MANCHESTER LIMITED

Company Documents

DateDescription
29/07/2429 July 2024 Registered office address changed from Forvis Mazars Llp O30 Ld Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-29

View Document

26/07/2426 July 2024 Registered office address changed from C/O Mazars Llp, 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp O30 Ld Bailey London EC4M 7AU on 2024-07-26

View Document

28/06/2428 June 2024 Appointment of a voluntary liquidator

View Document

06/06/246 June 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

29/05/2429 May 2024 Statement of administrator's revised proposal

View Document

10/05/2410 May 2024

View Document

31/12/2331 December 2023 Administrator's progress report

View Document

04/08/234 August 2023 Notice of order to deal with charged property

View Document

18/07/2318 July 2023 Administrator's progress report

View Document

06/06/236 June 2023 Notice of extension of period of Administration

View Document

04/01/234 January 2023 Administrator's progress report

View Document

02/12/222 December 2022 Notice of order to deal with charged property

View Document

12/05/2212 May 2022 Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 2022-05-12

View Document

20/01/2220 January 2022 Termination of appointment of Derek Mclaughlin as a director on 2022-01-19

View Document

07/01/227 January 2022 Administrator's progress report

View Document

07/08/217 August 2021 Statement of administrator's proposal

View Document

01/07/211 July 2021 Registered office address changed from Room L, Ground Floor, Building 2 Wilsons Park Monsall Road Manchester M40 8WN England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 2021-07-01

View Document

21/06/2121 June 2021 Appointment of an administrator

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR JENNY DONG

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROPHY

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR JUDY IP

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR NA LI

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED JUDY IP

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY DONG / 19/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM SUITE 107 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM UNION SQUARE MANCHESTER LTD UNION SQUARE, 3RD FLOOR 27-29 CHURCH STREET MANCHESTER M4 1PE ENGLAND

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NA LI / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR DEREK MCLAUGHLIN

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BROPHY / 19/11/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 111 PICCADILLY RODWELL TOWER MANCHESTER M1 2HY ENGLAND

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NA LI / 10/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY DONG / 10/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BROPHY / 10/10/2019

View Document

09/10/199 October 2019 CESSATION OF TAYLOR RHODES GROUP LIMITED AS A PSC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN STABLES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY BROPHY

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAYLOR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES RHODES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR RHODES GROUP LIMITED

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEALS INVESTMENT LIMITED

View Document

08/08/198 August 2019 CESSATION OF ALEXANDER RICHARD TAYLOR AS A PSC

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAKE KNOTMAN

View Document

03/10/183 October 2018 ADOPT ARTICLES 13/09/2018

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114999270001

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MISS NA LI

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MISS JENNY DONG

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JAKE ERICK EVANS KNOTMAN

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ALLAN RONALD STABLES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR CHARLES ROBERT RHODES

View Document

03/08/183 August 2018 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