DETRAFFORD GALLERY GARDENS BLOCK A LTD
Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Administrator's progress report |
| 26/02/2526 February 2025 | Administrator's progress report |
| 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 |
| 27/08/2427 August 2024 | Administrator's progress report |
| 01/03/241 March 2024 | Administrator's progress report |
| 14/12/2314 December 2023 | Notice of extension of period of Administration |
| 01/09/231 September 2023 | Administrator's progress report |
| 28/04/2328 April 2023 | Notice of deemed approval of proposals |
| 06/04/236 April 2023 | Statement of administrator's proposal |
| 09/02/239 February 2023 | Registered office address changed from St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England to 5 Temple Square Temple Street Liverpool L2 5RH on 2023-02-09 |
| 09/02/239 February 2023 | Appointment of an administrator |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 17/01/2217 January 2022 | Director's details changed for Mr Gary Thomas Jackson on 2022-01-17 |
| 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 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/09/1930 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 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUITE 26G BUILDING 26 ALDERLEY PARK ALDERLEY EDGE CHESHIRE SK10 4TG ENGLAND |
| 29/07/1929 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
| 28/03/1928 March 2019 | COMPANY NAME CHANGED DE TRAFFORD ESTATES (TILL & WHITEHEAD WORKS) LIMITED CERTIFICATE ISSUED ON 28/03/19 |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/09/1811 September 2018 | SECRETARY APPOINTED MR BRIAN LOWNDES |
| 11/09/1811 September 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN BURGESS |
| 24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
| 06/06/186 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 |
| 01/06/181 June 2018 | PSC'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 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018 |
| 01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA UNITED KINGDOM |
| 21/05/1821 May 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 20/04/1820 April 2018 | ALTER ARTICLES 29/03/2018 |
| 11/04/1811 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102134980003 |
| 26/02/1826 February 2018 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
| 23/02/1823 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102134980002 |
| 23/02/1823 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102134980001 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY THOMAS JACKSON |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/11/1619 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102134980002 |
| 30/09/1630 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102134980001 |
| 11/06/1611 June 2016 | COMPANY NAME CHANGED TILL & WHITEHEAD WORKS LIMITED CERTIFICATE ISSUED ON 11/06/16 |
| 03/06/163 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DETRAFFORD GALLERY GARDENS BLOCK A LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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