CSD (HOWARD GARDENS) LIMITED

Suite 3d, Manchester International Office Centre Suite 3d, Manchester International Office Centre, Manchester, M22 5WB, United Kingdom
StatusACTIVE
Company No.10765724
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

CSD (HOWARD GARDENS) LIMITED is an active private limited company with number 10765724. It was incorporated 7 years, 1 month, 26 days ago, on 11 May 2017. The company address is Suite 3d, Manchester International Office Centre Suite 3d, Manchester International Office Centre, Manchester, M22 5WB, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanpreet Kaur Jhattu

Termination date: 2023-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanpreet Kaur Jhattu

Appointment date: 2022-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Gerrish

Termination date: 2022-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Alistair Gerard Stewart

Termination date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Whatson

Termination date: 2020-01-08

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr Michael Anthony James Sharples

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr Jonathan Alistair Gerard Stewart

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andrea Gerrish

Appointment date: 2018-09-11

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Richard Malkin

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Alistair Gerard Stewart

Appointment date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Alistair Gerard Stewart

Termination date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Alistair Gerard Stewart

Appointment date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Alistair Stewart

Termination date: 2017-05-11

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOUCESTER TRADE FRAMES LTD

UNIT 1 LLANTHONY INDUSTRIAL ESTATE,GLOUCESTER,GL2 5HL

Number:06841801
Status:ACTIVE
Category:Private Limited Company

KAG BUILDING MAINTENANCE LIMITED

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:07016551
Status:ACTIVE
Category:Private Limited Company

OEM CAR AUDIO LTD

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:07602155
Status:ACTIVE
Category:Private Limited Company

SAOIRSE HAIRDRESSING LIMITED

23 GOLDSMITH ROAD,LONDON,N11 3JA

Number:07473456
Status:ACTIVE
Category:Private Limited Company

TALLINGTON HOLDINGS LIMITED

BARHOLM ROAD,STAMFORD,PE9 4RJ

Number:05165631
Status:ACTIVE
Category:Private Limited Company

THE BUILDING CONTROL PORTAL LIMITED

6TH FLOOR TINTAGEL HOUSE,LONDON,SE1 7TY

Number:08439625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source