Advanced company searchLink opens in new window

MANCHESTER QUAYS DEVELOPMENTS (N&D) LIMITED

Company number 10874324

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
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 AA Accounts for a small company made up to 31 December 2021
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
13 May 2022 AA Accounts for a small 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
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates
20 Aug 2020 PSC05 Change of details for Allied London Development Holdings Limited as a person with significant control on 18 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 16 July 2020
13 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
13 Aug 2019 PSC05 Change of details for Manchester Quays Limited as a person with significant control on 21 November 2018
19 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Feb 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
12 Sep 2018 PSC05 Change of details for Cork Street Properties Management Ltd as a person with significant control on 13 April 2018
12 Sep 2018 CS01 Confirmation statement made on 18 July 2018 with updates
06 Jul 2018 AD01 Registered office address changed from 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
09 Apr 2018 AP01 Appointment of Mr Jonathan Raine as a director on 27 March 2018
09 Apr 2018 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018