CANAL QUARTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/12/1411 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
HANOVER HOUSE HANOVER HOUSE
30-32 CHARLOTTE STREET
MANCHESTER
M1 4FD
ENGLAND

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
CENTURY HOUSE 11 ST PETERS SQUARE
MANCHESTER
M2 3DN

View Document

28/01/1428 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SHELTON

View Document

26/02/1326 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH SHELTON / 01/11/2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS HARPER

View Document

29/02/1229 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MISS SALLY LOUISE COCKSHAW

View Document

09/03/119 March 2011 DIRECTOR APPOINTED SIR ALAN COCKSHAW

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH SHELTON / 07/12/2009

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: GISTERED OFFICE CHANGED ON 30/07/2008 FROM 3 YORK STREET MANCHESTER M2 2RW

View Document

28/05/0828 May 2008 COMPANY NAME CHANGED CIBITAS INVESTMENTS (HUDDERSFIELD) LTD CERTIFICATE ISSUED ON 02/06/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 33 CAVENDISH SQUARE LONDON W1G 0BQ

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED CIBITAS INVESTMENTS (YORK CENTRA L) LIMITED CERTIFICATE ISSUED ON 12/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: G OFFICE CHANGED 25/10/04 CLOTH HALL COURT INFIRMARY STREET LEEDS YORKSHIRE LS1 2JB

View Document

10/09/0410 September 2004 COMPANY NAME CHANGED EVER 2446 LIMITED CERTIFICATE ISSUED ON 10/09/04

View Document

10/08/0410 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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