ALLIED PUBLICITY SERVICES (MANCHESTER) LIMITED

00681528
CHETHAM HOUSE BIRD HALL LANE STOCKPORT CHESHIRE SK3 0ZP

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Amended Accounts 34 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 accounts Annual Accounts 35 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 36 Buy now
20 Oct 2022 accounts Annual Accounts 36 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 30 Buy now
08 Aug 2021 resolution Resolution 20 Buy now
29 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 mortgage Registration of a charge 73 Buy now
07 May 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Apr 2021 officers Termination of appointment of director (Malcolm Snelson) 1 Buy now
06 Apr 2021 officers Termination of appointment of secretary (Gillian Mary Snelson) 1 Buy now
06 Apr 2021 officers Termination of appointment of director (Richard Humphrey Snelson) 1 Buy now
06 Apr 2021 officers Termination of appointment of director (Gillian Mary Snelson) 1 Buy now
09 Oct 2020 accounts Annual Accounts 31 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2019 officers Appointment of director (Mrs Kim Melita Naylor) 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2019 accounts Annual Accounts 28 Buy now
21 Jan 2019 address Move Registers To Sail Company With New Address 1 Buy now
21 Jan 2019 address Change Sail Address Company With New Address 1 Buy now
07 Nov 2018 accounts Annual Accounts 31 Buy now
06 Sep 2018 officers Change of particulars for director (Mr Nicholas John Snelson) 2 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 mortgage Registration of a charge 39 Buy now
11 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2018 officers Appointment of director (Mr John Holmes) 2 Buy now
31 Jan 2018 mortgage Statement of release/cease from a charge 1 Buy now
24 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2017 accounts Annual Accounts 29 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2016 accounts Annual Accounts 30 Buy now
19 Jul 2016 annual-return Annual Return 7 Buy now
11 Nov 2015 accounts Annual Accounts 25 Buy now
16 Jul 2015 annual-return Annual Return 7 Buy now
02 Oct 2014 accounts Annual Accounts 23 Buy now
18 Jul 2014 annual-return Annual Return 7 Buy now
23 Jun 2014 mortgage Registration of a charge 8 Buy now
31 Jan 2014 mortgage Registration of a charge 12 Buy now
04 Nov 2013 accounts Annual Accounts 23 Buy now
21 Jun 2013 annual-return Annual Return 7 Buy now
19 Jun 2013 mortgage Registration of a charge 13 Buy now
01 Feb 2013 mortgage Particulars of a mortgage or charge 10 Buy now
21 Dec 2012 mortgage Particulars of a mortgage or charge 10 Buy now
24 Jul 2012 accounts Annual Accounts 23 Buy now
13 Jul 2012 annual-return Annual Return 7 Buy now
02 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2011 accounts Annual Accounts 21 Buy now
20 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Aug 2011 annual-return Annual Return 7 Buy now
22 Oct 2010 accounts Annual Accounts 24 Buy now
19 Jul 2010 annual-return Annual Return 7 Buy now
19 Jul 2010 officers Change of particulars for director (Mrs Gillian Mary Snelson) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Mr Malcolm Snelson) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Richard Humphrey Snelson) 2 Buy now
27 Jul 2009 annual-return Return made up to 14/06/09; full list of members 7 Buy now
07 Jul 2009 accounts Annual Accounts 23 Buy now
29 Dec 2008 resolution Resolution 3 Buy now
17 Jul 2008 annual-return Return made up to 14/06/08; full list of members 6 Buy now
24 Jun 2008 accounts Annual Accounts 25 Buy now
03 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 2007 accounts Annual Accounts 26 Buy now
12 Jul 2007 annual-return Return made up to 14/06/07; full list of members 4 Buy now
20 Oct 2006 officers Director's particulars changed 1 Buy now
10 Jul 2006 annual-return Return made up to 14/06/06; full list of members 4 Buy now
08 May 2006 accounts Annual Accounts 20 Buy now
26 Aug 2005 annual-return Return made up to 14/06/05; full list of members 4 Buy now
06 Jun 2005 accounts Annual Accounts 22 Buy now
19 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2004 accounts Annual Accounts 20 Buy now
27 Aug 2004 annual-return Return made up to 14/06/04; full list of members; amend 8 Buy now
08 Jul 2004 annual-return Return made up to 14/06/04; full list of members 8 Buy now
16 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2003 annual-return Return made up to 14/06/03; full list of members 14 Buy now
09 Apr 2003 accounts Annual Accounts 20 Buy now
03 Oct 2002 accounts Annual Accounts 19 Buy now
26 Jul 2002 annual-return Return made up to 14/06/02; full list of members 14 Buy now
28 Sep 2001 accounts Annual Accounts 17 Buy now
16 Aug 2001 annual-return Return made up to 14/06/01; full list of members 13 Buy now
11 Oct 2000 accounts Annual Accounts 19 Buy now
08 Sep 2000 annual-return Return made up to 14/06/00; full list of members 13 Buy now
29 Jul 1999 annual-return Return made up to 14/06/99; no change of members 4 Buy now
15 Jul 1999 accounts Annual Accounts 17 Buy now
20 Jan 1999 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 1999 mortgage Particulars of mortgage/charge 7 Buy now
14 Oct 1998 address Registered office changed on 14/10/98 from: 10 eden place cheadle cheshire SK8 1AT 1 Buy now
23 Jun 1998 annual-return Return made up to 14/06/98; full list of members 5 Buy now