Company NameManchester Ship Canal Developments Advent Limited
Company StatusActive
Company Number04443848
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Previous NameArtisan Ship Canal Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(21 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(6 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28 Regency House
36-38 Whitworth Street
Manchester
M1 3WS
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed12 December 2002(6 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr David Andrew Taylor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hill Court Road
Romiley
Stockport
SK6 4QD
Director NameLindsey Edmund Ashworth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address10 Sedgefield Park
Salem
Oldham
Lancashire
OL4 3BU
Director NameJohn Ineson Nicholls
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2005)
RoleLocal Government Employee
Correspondence Address2 Moorville Road
Salford
Manchester
M6 8NP
Director NameAshik Dossajee
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 19 January 2004)
RoleAccountant
Correspondence Address9 Ancroft Street
Hulme
Manchester
Lancashire
M15 5JW
Director NameBrian Kenneth Adams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2005)
RoleAccountant
Correspondence Address16 Meadowbank Gardens
Glazebury
Cheshire
WA3 5LX
Director NameHelen Martha Mary Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2009)
RoleLocal Authortiy Representative
Correspondence Address703 Rossetti Place
2 Lower Byron Street
Manchester
M3 4AN
Secretary NameMr Paul Gerard Deehan
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodlea
Altrincham
Cheshire
WA15 8WH
Director NameMr Jason David Millett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalf Hey Barn
Calf Hey Road, Off Grane Road, Haslingden
Rossendale
Lancashire
BB4 4AT
Director NameMr Paul Gerard Deehan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodlea
Altrincham
Cheshire
WA15 8WH
Director NameMr Stuart Stead
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Cottage
Holt Lane
Brindle
Lancashire
PR6 8NE
Director NameMr Stuart Peter Stead
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Cottage
Holt Lane
Brindle
Lancashire
PR6 8NE
Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Edward Ashley Lote Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Broadway
Manchester
M20 3DH
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitewww.nextdevelopment.com
Email address[email protected]

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Manchester Ship Canal Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,780,304
Gross Profit£1,408,743
Net Worth£4,883,585
Cash£962,944
Current Liabilities£506,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

3 November 2008Delivered on: 15 November 2008
Persons entitled: Allied Irish Banks PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge and assigned to the bank with full title guarantee all the entire beneficial interest and benefit see image for full details.
Outstanding
3 November 2008Delivered on: 15 November 2008
Persons entitled: Allied Irish Banks PLC

Classification: Charge and release over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge, charged the deposit see image for full details.
Outstanding
1 June 2005Delivered on: 7 June 2005
Persons entitled: Allied Irish Bank PLC

Classification: Charge and release over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being all sums standing to the credit of an account which is designated account no: 800555. see the mortgage charge document for full details.
Outstanding
1 June 2005Delivered on: 4 June 2005
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land and premises on the north west side of every street, ancoats, manchester. T/no GM949481. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 June 2005Delivered on: 3 June 2005
Persons entitled: Allied Irish Banks PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges and assigns all the entire beneficial interest in and benefit to the company of the agreement and all documents now in existance or hereinafter to be made. See the mortgage charge document for full details.
Outstanding
1 June 2005Delivered on: 3 June 2005
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land and premises on the north side of great ancoats street, ancoats, manchester t/no MAN3510 together with all buildings, structures, trade fixtures and fixed plant and machinery and floating charge all the assets. See the mortgage charge document for full details.
Outstanding
5 November 2004Delivered on: 18 November 2004
Persons entitled: Allied Irish Banks PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the beneficial interest and benefit to the company of the agreement,. See the mortgage charge document for full details.
Outstanding
5 November 2004Delivered on: 5 November 2004
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land and premises on the north west side of every street ancoats manchester t/n GM949481 together with all building structures trade fixtures and fixed plant machinery by way of floating charge all the assets. See the mortgage charge document for full details.
Outstanding
24 March 2010Delivered on: 1 May 2010
Persons entitled: Homes and Community Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h land k/a land on the north side of great ancoats street manchester t/no. MAN113074 by way of second fixed charge all fight title and interest in the rents all furniture furnishings tools vehicles computers the benefit of all licences consents and claims of insurance see image for full details.
Outstanding
27 April 2010Delivered on: 1 May 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the entire beneficial interest in and benefit to the company of the agreement and all documents necessary for enabling the bank to perfect the same see image for full details.
Outstanding
24 March 2010Delivered on: 9 April 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge and release over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums from time to time standing to the credit of an account with a/no 8001500 see image for full details.
Outstanding
3 November 2008Delivered on: 15 November 2008
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises on the north west side of every street ancoats manchester t/no GM949481 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 November 2008Delivered on: 15 November 2008
Persons entitled: Allied Irish Bank PLC

Classification: Legal charge
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a as land and premises on the north west side of every street ancoats manchester t/no GM949481 together with all buildings structures trade fixtures and fixed plant and machinery see image for full details.
Outstanding
5 November 2004Delivered on: 9 November 2004
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2017Full accounts made up to 31 March 2017 (18 pages)
21 August 2017Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
2 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
2 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(8 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
8 June 2015Termination of appointment of Edward Ashley Lote Smith as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Edward Ashley Lote Smith as a director on 8 June 2015 (1 page)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(8 pages)
12 May 2015Appointment of Mr Neil Lees as a director on 12 May 2015 (2 pages)
12 May 2015Termination of appointment of Stephen Wild as a director on 12 May 2015 (1 page)
12 May 2015Appointment of Steven Underwood as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Paul Philip Wainscott as a director on 12 May 2015 (2 pages)
31 March 2015Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 June 2014Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(6 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (17 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
20 December 2012Full accounts made up to 31 March 2012 (18 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 31 March 2010 (16 pages)
13 September 2010Appointment of Edward Ashley Lote Smith as a director (2 pages)
8 June 2010Company name changed artisan ship canal developments LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
8 June 2010Change of name notice (2 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
11 May 2010Change of share class name or designation (2 pages)
11 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2010Memorandum and Articles of Association (14 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 May 2010Particulars of a mortgage or charge/co extend / charge no: 14 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 March 2010Termination of appointment of Stuart Stead as a director (2 pages)
23 March 2010Termination of appointment of Carol Ainscow as a director (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (14 pages)
23 November 2009Termination of appointment of Helen Jones as a director (1 page)
27 May 2009Return made up to 21/05/09; full list of members (5 pages)
30 April 2009Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
2 April 2009Director appointed stephen wild (2 pages)
2 April 2009Appointment terminated director peter scott (1 page)
2 March 2009Appointment terminated director jason millett (1 page)
12 February 2009Director's change of particulars / james whittaker / 12/02/2009 (1 page)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 11 (15 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 10 (11 pages)
1 July 2008Director appointed stuart stead (1 page)
28 May 2008Return made up to 21/05/08; full list of members (5 pages)
21 May 2008Appointment terminated director paul deehan (1 page)
21 May 2008Appointment terminated secretary paul deehan (1 page)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
25 October 2007New secretary appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007Director resigned (1 page)
5 June 2007Return made up to 21/05/07; full list of members (3 pages)
21 March 2007Return made up to 21/05/06; full list of members (9 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
21 November 2006New director appointed (3 pages)
10 October 2006Director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
23 January 2006New director appointed (1 page)
23 January 2006Director resigned (1 page)
25 October 2005Director resigned (1 page)
4 August 2005Return made up to 21/05/05; full list of members (3 pages)
11 July 2005New director appointed (1 page)
7 June 2005Particulars of mortgage/charge (7 pages)
4 June 2005Particulars of mortgage/charge (11 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (7 pages)
24 May 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
9 August 2004Return made up to 21/05/04; full list of members (8 pages)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
19 February 2004New director appointed (3 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
13 July 2003Return made up to 21/05/03; full list of members (6 pages)
30 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 May 2003Registered office changed on 21/05/03 from: 45-49 chorley new road bolton BL1 4QR (1 page)
28 January 2003Nc inc already adjusted 08/01/03 (1 page)
28 January 2003Ad 08/01/03--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
28 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Resolutions
  • RES13 ‐ Dir appointed 08/01/03
(2 pages)
21 January 2003New director appointed (2 pages)
31 December 2002Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New director appointed (5 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
12 December 2002Company name changed artisan city canal developments LIMITED\certificate issued on 12/12/02 (3 pages)
24 October 2002Registered office changed on 24/10/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
23 October 2002Company name changed brand new co (154) LIMITED\certificate issued on 23/10/02 (2 pages)
21 May 2002Incorporation (26 pages)