Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Ms Carol Ann Ainscow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 28 Regency House 36-38 Whitworth Street Manchester M1 3WS |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr David Andrew Taylor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hill Court Road Romiley Stockport SK6 4QD |
Director Name | Lindsey Edmund Ashworth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 10 Sedgefield Park Salem Oldham Lancashire OL4 3BU |
Director Name | John Ineson Nicholls |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2005) |
Role | Local Government Employee |
Correspondence Address | 2 Moorville Road Salford Manchester M6 8NP |
Director Name | Ashik Dossajee |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 January 2004) |
Role | Accountant |
Correspondence Address | 9 Ancroft Street Hulme Manchester Lancashire M15 5JW |
Director Name | Brian Kenneth Adams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2005) |
Role | Accountant |
Correspondence Address | 16 Meadowbank Gardens Glazebury Cheshire WA3 5LX |
Director Name | Helen Martha Mary Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2009) |
Role | Local Authortiy Representative |
Correspondence Address | 703 Rossetti Place 2 Lower Byron Street Manchester M3 4AN |
Secretary Name | Mr Paul Gerard Deehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodlea Altrincham Cheshire WA15 8WH |
Director Name | Mr Jason David Millett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calf Hey Barn Calf Hey Road, Off Grane Road, Haslingden Rossendale Lancashire BB4 4AT |
Director Name | Mr Paul Gerard Deehan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodlea Altrincham Cheshire WA15 8WH |
Director Name | Mr Stuart Stead |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Cottage Holt Lane Brindle Lancashire PR6 8NE |
Director Name | Mr Stuart Peter Stead |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Cottage Holt Lane Brindle Lancashire PR6 8NE |
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Edward Ashley Lote Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Old Broadway Manchester M20 3DH |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | www.nextdevelopment.com |
---|---|
Email address | [email protected] |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Manchester Ship Canal Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,780,304 |
Gross Profit | £1,408,743 |
Net Worth | £4,883,585 |
Cash | £962,944 |
Current Liabilities | £506,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
3 November 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 |
22 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
---|---|
21 August 2017 | Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 March 2016 | Registered 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 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
8 June 2015 | Termination of appointment of Edward Ashley Lote Smith as a director on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Edward Ashley Lote Smith as a director on 8 June 2015 (1 page) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
12 May 2015 | Appointment of Mr Neil Lees as a director on 12 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Stephen Wild as a director on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Steven Underwood as a director on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Paul Philip Wainscott as a director on 12 May 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 June 2014 | Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
13 September 2010 | Appointment of Edward Ashley Lote Smith as a director (2 pages) |
8 June 2010 | Company name changed artisan ship canal developments LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (2 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Change of share class name or designation (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Memorandum and Articles of Association (14 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge/co extend / charge no: 14 (8 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 March 2010 | Termination of appointment of Stuart Stead as a director (2 pages) |
23 March 2010 | Termination of appointment of Carol Ainscow as a director (2 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
23 November 2009 | Termination of appointment of Helen Jones as a director (1 page) |
27 May 2009 | Return made up to 21/05/09; full list of members (5 pages) |
30 April 2009 | Resolutions
|
2 April 2009 | Director appointed stephen wild (2 pages) |
2 April 2009 | Appointment terminated director peter scott (1 page) |
2 March 2009 | Appointment terminated director jason millett (1 page) |
12 February 2009 | Director's change of particulars / james whittaker / 12/02/2009 (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
1 July 2008 | Director appointed stuart stead (1 page) |
28 May 2008 | Return made up to 21/05/08; full list of members (5 pages) |
21 May 2008 | Appointment terminated director paul deehan (1 page) |
21 May 2008 | Appointment terminated secretary paul deehan (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
25 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
21 March 2007 | Return made up to 21/05/06; full list of members (9 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
21 November 2006 | New director appointed (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 21/05/05; full list of members (3 pages) |
11 July 2005 | New director appointed (1 page) |
7 June 2005 | Particulars of mortgage/charge (7 pages) |
4 June 2005 | Particulars of mortgage/charge (11 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
9 August 2004 | Return made up to 21/05/04; full list of members (8 pages) |
9 March 2004 | Resolutions
|
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (3 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
13 July 2003 | Return made up to 21/05/03; full list of members (6 pages) |
30 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
19 June 2003 | Resolutions
|
21 May 2003 | Registered office changed on 21/05/03 from: 45-49 chorley new road bolton BL1 4QR (1 page) |
28 January 2003 | Nc inc already adjusted 08/01/03 (1 page) |
28 January 2003 | Ad 08/01/03--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
28 January 2003 | Resolutions
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | New director appointed (2 pages) |
31 December 2002 | Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New director appointed (5 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
12 December 2002 | Company name changed artisan city canal developments LIMITED\certificate issued on 12/12/02 (3 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
23 October 2002 | Company name changed brand new co (154) LIMITED\certificate issued on 23/10/02 (2 pages) |
21 May 2002 | Incorporation (26 pages) |