Advanced company searchLink opens in new window

MANCHESTER QUAYS DEVELOPMENTS (SJP) LIMITED

Company number 10309543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 AA Accounts for a small company made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
17 Jul 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 3 July 2023
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
07 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
14 May 2021 PSC05 Change of details for Allied London Development Holdings Limited as a person with significant control on 13 May 2021
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
20 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
16 Jul 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 16 July 2020
18 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Aug 2019 PSC05 Change of details for Manchester Quays Limited as a person with significant control on 21 November 2018
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
13 Feb 2019 PSC05 Change of details for Manchester Quays Limited as a person with significant control on 13 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Suresh Premji Gorasia on 7 February 2019
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from C/O Allied London 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
09 Apr 2018 AP01 Appointment of Mr Michael Julian Ingall as a director on 27 March 2018
03 Apr 2018 TM01 Termination of appointment of Andy James Campbell as a director on 13 March 2018
03 Apr 2018 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 13 March 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
26 Feb 2018 CONNOT Change of name notice
22 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017