Advanced company searchLink opens in new window

MANCHESTER QUAYS DEVELOPMENTS (ST JOHNS) LIMITED

Company number 10873774

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
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
28 Apr 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 17 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 no updates
19 Apr 2019 AA Micro company accounts made up to 31 December 2018
11 Feb 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
07 Feb 2019 CH01 Director's details changed for Mr Jonathan Raine on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Michael Julian Ingall on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Suresh Premji Gorasia on 7 February 2019
02 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with updates
02 Aug 2018 PSC02 Notification of Allied London Development Holdings Limited as a person with significant control on 21 June 2018
02 Aug 2018 PSC07 Cessation of Cork Street Properties Management Ltd as a person with significant control on 21 June 2018
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, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 6 July 2018