Optimum House, Clippers Quay
Salford
M50 3XP
LLP Designated Member Name | Veketley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2017(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 13 George Street London W1U 3QJ |
LLP Designated Member Name | KIER Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2017(same day as company formation) |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
1 June 2023 | Delivered on: 6 June 2023 Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch as Common Security Agent Classification: A registered charge Outstanding |
---|---|
1 June 2023 | Delivered on: 5 June 2023 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
8 March 2018 | Delivered on: 20 March 2018 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (Acting Through Its London Branch) Classification: A registered charge Particulars: N/A. Outstanding |
8 March 2018 | Delivered on: 14 March 2018 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
22 December 2017 | Delivered on: 29 December 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
10 February 2021 | Full accounts made up to 30 June 2020 (13 pages) |
---|---|
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Property Developments Limited as a person with significant control on 17 April 2020 (2 pages) |
24 April 2020 | Member's details changed for Kier Property Developments Limited on 17 April 2020 (1 page) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
3 March 2020 | Full accounts made up to 30 June 2019 (15 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (12 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
20 April 2018 | Satisfaction of charge OC4181850001 in full (4 pages) |
20 March 2018 | Registration of charge OC4181850003, created on 8 March 2018 (61 pages) |
14 March 2018 | Registration of charge OC4181850002, created on 8 March 2018 (60 pages) |
19 January 2018 | Termination of appointment of Kier Ventures Limited as a member on 22 December 2017 (1 page) |
19 January 2018 | Appointment of Veketley Limited as a member on 22 December 2017 (2 pages) |
29 December 2017 | Registration of charge OC4181850001, created on 22 December 2017 (61 pages) |
29 December 2017 | Registration of charge OC4181850001, created on 22 December 2017 (61 pages) |
7 August 2017 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
7 August 2017 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
14 July 2017 | Incorporation of a limited liability partnership (8 pages) |
14 July 2017 | Incorporation of a limited liability partnership (8 pages) |