129 Deansgate
Manchester
M3 3WR
Registered Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
4 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Register(s) moved to registered office address C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 March 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
21 February 2020 | Registered office address changed from Mere Brow Sandy Lane Weaverham Cheshire CW8 3PX United Kingdom to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 21 February 2020 (1 page) |
21 February 2020 | Director's details changed for Mr Ian James Madej on 21 February 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
5 October 2018 | Notification of Madej Holdings Limited as a person with significant control on 21 September 2018 (2 pages) |
5 October 2018 | Cessation of Ian James Madej as a person with significant control on 21 September 2018 (1 page) |
5 October 2018 | Cessation of Ian James Madej as a person with significant control on 21 September 2018 (1 page) |
30 August 2018 | Change of details for Mr Ian James Madej as a person with significant control on 29 August 2018 (2 pages) |
30 August 2018 | Change of details for Mr Ian James Madej as a person with significant control on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Ian James Madej on 29 August 2018 (2 pages) |
10 May 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
29 December 2017 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
9 May 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
9 May 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
4 November 2016 | Director's details changed for Mr Ian James Madej on 26 February 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Ian James Madej on 6 April 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Ian James Madej on 26 February 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Ian James Madej on 6 April 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
6 April 2016 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
6 April 2016 | Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester England M1 4AD England to Mere Brow Sandy Lane Weaverham Cheshire CW8 3PX on 6 April 2016 (1 page) |
6 April 2016 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
6 April 2016 | Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester England M1 4AD England to Mere Brow Sandy Lane Weaverham Cheshire CW8 3PX on 6 April 2016 (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
23 October 2015 | Incorporation
Statement of capital on 2015-10-23
|
23 October 2015 | Incorporation
Statement of capital on 2015-10-23
|