DETRAFFORD GALLERY GARDENS BLOCK A LTD

Company Documents

DateDescription
18/08/2518 August 2025 Administrator's progress report

View Document

26/02/2526 February 2025 Administrator's progress report

View Document

25/02/2525 February 2025 Appointment of Miss India Lauren Jackson as a director on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Gary Thomas Jackson as a director on 2025-02-25

View Document

27/08/2427 August 2024 Administrator's progress report

View Document

01/03/241 March 2024 Administrator's progress report

View Document

14/12/2314 December 2023 Notice of extension of period of Administration

View Document

01/09/231 September 2023 Administrator's progress report

View Document

28/04/2328 April 2023 Notice of deemed approval of proposals

View Document

06/04/236 April 2023 Statement of administrator's proposal

View Document

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

View Document

09/02/239 February 2023 Appointment of an administrator

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

17/01/2217 January 2022 Director's details changed for Mr Gary Thomas Jackson on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Gary Thomas Jackson as a person with significant control on 2022-01-17

View Document

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

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019

View Document

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

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED DE TRAFFORD ESTATES (TILL & WHITEHEAD WORKS) LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MR BRIAN LOWNDES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BURGESS

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

06/06/186 June 2018 SECRETARY APPOINTED MR JOHN PAUL BURGESS

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA UNITED KINGDOM

View Document

21/05/1821 May 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 ALTER ARTICLES 29/03/2018

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102134980003

View Document

26/02/1826 February 2018 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102134980002

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102134980001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY THOMAS JACKSON

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/11/1619 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102134980002

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102134980001

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED TILL & WHITEHEAD WORKS LIMITED CERTIFICATE ISSUED ON 11/06/16

View Document

03/06/163 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information