MANCHESTER SQUARE DEVELOPMENTS LIMITED

07477300
10 JACOBS WELL MEWS LONDON ENGLAND W1U 3DY

Documents

Documents
Date Category Description Pages
20 Jun 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
23 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 2 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 accounts Annual Accounts 2 Buy now
09 Mar 2022 officers Change of particulars for director (Mr Antony Ian Spencer) 2 Buy now
09 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2021 accounts Annual Accounts 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 2 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 2 Buy now
23 May 2018 resolution Resolution 3 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 officers Termination of appointment of secretary (Vinod Kumar Gupta) 1 Buy now
01 Dec 2017 accounts Annual Accounts 2 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 2 Buy now
24 May 2016 resolution Resolution 3 Buy now
10 Jan 2016 accounts Annual Accounts 3 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
22 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
11 Jan 2015 accounts Annual Accounts 8 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
10 Dec 2013 accounts Annual Accounts 3 Buy now
17 Jan 2013 address Change Sail Address Company With Old Address 1 Buy now
09 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 change-of-name Change Of Name Notice 2 Buy now
15 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Nov 2012 officers Termination of appointment of director (Vinod Gupta) 1 Buy now
30 Oct 2012 officers Appointment of director (Mr Antony Ian Spencer) 2 Buy now
19 Oct 2012 accounts Annual Accounts 2 Buy now
20 Jan 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 address Move Registers To Sail Company 1 Buy now
11 Jan 2012 address Change Sail Address Company 1 Buy now
23 Dec 2010 incorporation Incorporation Company 23 Buy now