Manchester
M2 5LN
Director Name | Miss Lisa Anne Pilkington |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lincoln Square Manchester M2 5LN |
Registered Address | Dish Manchester, Heron House, 47 Lloyd Street Manchester M2 5LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 March 2023 | Registered office address changed from 1 Lincoln Square Manchester M2 5LN England to Dish Manchester, Heron House, 47 Lloyd Street Manchester M2 5LE on 14 March 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 October 2022 | Change of details for Training & Interim Management Limited as a person with significant control on 8 November 2017 (2 pages) |
28 October 2022 | Change of details for Cdd Services Limited as a person with significant control on 8 November 2017 (2 pages) |
22 September 2022 | Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 1 Lincoln Square Manchester M2 5LN on 22 September 2022 (1 page) |
12 August 2022 | Company name changed cdd management services LIMITED\certificate issued on 12/08/22
|
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
16 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
18 January 2018 | Registered office address changed from 392 - 394 Hoylake Road Wirral Merseyside CH46 6DF United Kingdom to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from 392 - 394 Hoylake Road Wirral Merseyside CH46 6DF United Kingdom to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page) |
8 November 2017 | Resolutions
|
8 November 2017 | Change of name notice (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Change of name notice (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|