Castlefield
Manchester
M15 4UZ
Secretary Name | Mr Brian Lowndes |
---|---|
Status | Current |
Appointed | 20 August 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Secretary Name | Mr John Paul Burgess |
---|---|
Status | Resigned |
Appointed | 03 May 2018(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | Suite 26g Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG |
Website | www.detrafford.com |
---|
Registered Address | St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 20 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 15 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 3 weeks from now) |
3 October 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
---|---|
27 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
20 June 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
27 January 2023 | Company name changed de trafford estates cavendish place projects LIMITED\certificate issued on 27/01/23
|
22 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
18 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
17 January 2022 | Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 (1 page) |
17 January 2022 | Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 (2 pages) |
17 January 2022 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 April 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 April 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 July 2019 | Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page) |
29 July 2019 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 September 2018 | Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page) |
6 September 2018 | Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages) |
6 September 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
7 June 2018 | Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages) |
5 June 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
4 June 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
4 June 2018 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 (1 page) |
4 June 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2016 | Incorporation
Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation
Statement of capital on 2016-03-16
|