|
|
18 Jul 2025
|
18 Jul 2025
Confirmation statement made on 4 July 2025 with updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 4 July 2024 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 4 July 2023 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Director's details changed for Mr Michael Julian Ingall on 3 July 2023
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 4 July 2022 with updates
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 16 July 2021 with updates
|
|
|
19 May 2021
|
19 May 2021
Director's details changed for Mr Frederick Paul Graham-Watson on 19 May 2021
|
|
|
14 May 2021
|
14 May 2021
Change of details for Allied London Development Holdings Limited as a person with significant control on 13 May 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
|
|
|
20 Aug 2020
|
20 Aug 2020
Confirmation statement made on 2 August 2020 with updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Director's details changed for Mr Michael Julian Ingall on 16 July 2020
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 2 August 2019 with updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Change of details for Manchester Quays Limited as a person with significant control on 21 November 2018
|
|
|
13 Feb 2019
|
13 Feb 2019
Director's details changed for Mr Frederick Paul Graham Watson on 13 February 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Director's details changed for Mr Michael Julian Ingall on 13 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Director's details changed for Mr Jonathan Raine on 7 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Director's details changed for Mr Suresh Premji Gorasia on 7 February 2019
|