PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 17th, November 2023
|
accounts |
Free Download
(65 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Tuesday 7th November 2023.
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023
filed on: 4th, October 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 30th, December 2022
|
accounts |
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, December 2021
|
accounts |
Free Download
(71 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Tuesday 8th December 2020 director's details were changed
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 9th, January 2021
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 9th, January 2021
|
accounts |
Free Download
(65 pages)
|
AP01 |
New director appointment on Tuesday 8th December 2020.
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd November 2020 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd November 2020 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th October 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th October 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA. Change occurred on Monday 2nd November 2020. Company's previous address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom.
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 4th, December 2019
|
accounts |
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 3rd, January 2019
|
accounts |
Free Download
(53 pages)
|
AP01 |
New director appointment on Tuesday 6th November 2018.
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 2nd, January 2018
|
accounts |
Free Download
(48 pages)
|
CH01 |
On Friday 25th August 2017 director's details were changed
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 21st August 2017 director's details were changed
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 8th, January 2017
|
accounts |
Free Download
(48 pages)
|
CH03 |
On Wednesday 11th May 2016 secretary's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th May 2016
|
capital |
|
AD01 |
New registered office address Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL. Change occurred on Wednesday 23rd March 2016. Company's previous address: Peel Dome the Trafford Centre Manchester M17 8PL.
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
filed on: 1st, February 2016
|
accounts |
Free Download
(41 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 31st March 2015 director's details were changed
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Thursday 5th June 2014 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th May 2014
filed on: 29th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th May 2014
|
capital |
|
CH03 |
On Friday 28th February 2014 secretary's details were changed
filed on: 20th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th May 2013
filed on: 29th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th May 2012
filed on: 28th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th May 2011
filed on: 27th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 16th, December 2010
|
accounts |
Free Download
(13 pages)
|
CONNOT |
Change of name notice
filed on: 8th, June 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed artisan ship canal developments management LIMITEDcertificate issued on 08/06/10
filed on: 8th, June 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 21st May 2010
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th May 2010
filed on: 27th, May 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd March 2010
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd March 2010
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th January 2010
filed on: 19th, January 2010
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 23rd, June 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, May 2009
|
incorporation |
Free Download
(30 pages)
|