Advanced company searchLink opens in new window

ONE MANCHESTER DEVELOPMENTS LIMITED

Company number 09246629

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)
29 May 2019 AP03 Appointment of Mr John Mcgrail as a secretary on 29 May 2019
29 May 2019 TM02 Termination of appointment of Victor Hassan as a secretary on 29 May 2019
23 May 2019 AP01 Appointment of Mr John James Hughes as a director on 23 May 2019
26 Nov 2018 PSC05 Change of details for One Manchester Limited as a person with significant control on 15 May 2018
03 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
03 Oct 2018 PSC07 Cessation of Manchester City Council as a person with significant control on 14 August 2018
01 Oct 2018 AA Full accounts made up to 31 March 2018
19 Jul 2018 TM01 Termination of appointment of Stephen Richard Mole as a director on 18 July 2018
07 Dec 2017 AD01 Registered office address changed from Turing House Archway 5 Hulme Manchester M15 5RL to Lovell House Archway Hulme Manchester M15 5RN on 7 December 2017
03 Oct 2017 AA Full accounts made up to 31 March 2017
03 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
02 Aug 2017 AP01 Appointment of Mr Graham Reynard Aitken as a director on 26 July 2017
02 Aug 2017 TM01 Termination of appointment of Philip John Summers as a director on 26 July 2017
30 Mar 2017 AP01 Appointment of Mr Stephen Richard Mole as a director on 29 March 2017
30 Mar 2017 TM01 Termination of appointment of Anne Lucille Southern as a director on 29 March 2017
10 Oct 2016 AA Full accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
16 Nov 2015 AA Full accounts made up to 31 March 2015
19 Oct 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
13 Oct 2015 AP03 Appointment of Mr Victor Hassan as a secretary on 1 October 2015
13 Oct 2015 TM02 Termination of appointment of John Mcgrail as a secretary on 1 October 2015
02 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-02
  • GBP 1