MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED

07085828
9TH FLOOR 201 BISHOPSGATE LONDON EC2M 3BN

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 4 Buy now
16 Apr 2024 mortgage Registration of a charge 59 Buy now
28 Mar 2024 officers Appointment of director (Andrew John Rich) 2 Buy now
25 Mar 2024 officers Termination of appointment of director (Michael Hugh Neal) 1 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 mortgage Registration of a charge 59 Buy now
08 Aug 2023 officers Appointment of director (Mrs Aine Stewart) 2 Buy now
08 Aug 2023 officers Termination of appointment of director (Michael John Lawson Sales) 1 Buy now
08 Jul 2023 accounts Annual Accounts 4 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 officers Termination of appointment of director (Claire Louise Tily) 1 Buy now
02 Aug 2022 officers Change of particulars for director (Mr Michael John Lawson Sales) 2 Buy now
14 Jun 2022 accounts Annual Accounts 4 Buy now
14 Apr 2022 mortgage Registration of a charge 61 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 officers Termination of appointment of director (Nigel Ian Bartram) 1 Buy now
05 Jul 2021 officers Appointment of director (Mr Michael Hugh Neal) 2 Buy now
09 Jun 2021 accounts Annual Accounts 4 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 officers Termination of appointment of director (Mark Griffiths) 1 Buy now
21 Aug 2020 accounts Annual Accounts 4 Buy now
17 Dec 2019 officers Change of particulars for director (Mr Mark Griffiths) 2 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2019 accounts Annual Accounts 4 Buy now
17 Jan 2019 officers Change of particulars for corporate secretary (Th Re Corporate Secretarial Services Limited) 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 4 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 4 Buy now
28 Mar 2017 officers Appointment of director (Julius Sparks) 2 Buy now
28 Mar 2017 officers Termination of appointment of director (Michael Anthony Ussher) 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 officers Change of particulars for director (Mr Mark Griffiths) 2 Buy now
25 Jun 2016 accounts Annual Accounts 4 Buy now
25 Nov 2015 annual-return Annual Return 8 Buy now
25 Nov 2015 officers Change of particulars for director (Mr Michael Anthony Ussher) 2 Buy now
25 Nov 2015 officers Change of particulars for director (Mr Mark Griffiths) 2 Buy now
25 Nov 2015 officers Change of particulars for director (Mrs Claire Louise Tily) 2 Buy now
25 Nov 2015 officers Change of particulars for director (Mr Michael John Lawson Sales) 2 Buy now
25 Nov 2015 officers Change of particulars for director (Mr Nigel Ian Bartram) 2 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
05 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2015 mortgage Registration of a charge 62 Buy now
02 Dec 2014 annual-return Annual Return 8 Buy now
03 Sep 2014 accounts Annual Accounts 2 Buy now
02 Sep 2014 officers Appointment of corporate secretary (Th Re Corporate Secretarial Services Limited) 2 Buy now
09 Apr 2014 officers Termination of appointment of secretary (Henderson Secretarial Services Limited) 2 Buy now
09 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2013 annual-return Annual Return 8 Buy now
02 Aug 2013 accounts Annual Accounts 3 Buy now
25 Jul 2013 officers Change of particulars for director (Michael John Lawson Sales) 6 Buy now
09 Apr 2013 officers Termination of appointment of director (William Anderson) 2 Buy now
29 Jan 2013 officers Termination of appointment of director (Roger Ely) 2 Buy now
10 Jan 2013 officers Appointment of director (Michael Anthony Ussher) 3 Buy now
06 Dec 2012 annual-return Annual Return 9 Buy now
10 Jul 2012 accounts Annual Accounts 3 Buy now
07 Feb 2012 annual-return Annual Return 9 Buy now
04 Jul 2011 accounts Annual Accounts 3 Buy now
06 Dec 2010 annual-return Annual Return 9 Buy now
27 Sep 2010 officers Change of particulars for director (Claire Louise Tily) 3 Buy now
19 Aug 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 18 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 18 Buy now
02 Dec 2009 resolution Resolution 1 Buy now
02 Dec 2009 resolution Resolution 2 Buy now
24 Nov 2009 incorporation Incorporation Company 25 Buy now