-
CHARLOTTE STREET (MANCHESTER) LIMITED - The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, United Kingdom
Company Information
- Company registration number
- 08792004
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Robert Street Hub
- 12-14 Robert Street
- Manchester
- M3 1EY
- England The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England UK
Management
- Managing Directors
- KAMANI, Tayyab Jalaludin
- MARZOUK, Mohamad
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-27
- Age Of Company 2013-11-27 10 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Atul Malde
- T&M Property Investments Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Annual Return
- Due Date: 2022-07-17
- Last Date: 2021-07-03
-
CHARLOTTE STREET (MANCHESTER) LIMITED Company Description
- CHARLOTTE STREET (MANCHESTER) LIMITED is a ltd registered in United Kingdom with the Company reg no 08792004. Its current trading status is "live". It was registered 2013-11-27. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 2020-11-30.It can be contacted at The Robert Street Hub .
Get CHARLOTTE STREET (MANCHESTER) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Charlotte Street (Manchester) Limited - The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, United Kingdom
- 2013-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHARLOTTE STREET (MANCHESTER) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
confirmation-statement-with-no-updates (2021-08-05) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2021-08-21) - AAMD
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-11-30) - AA
-
confirmation-statement-with-updates (2020-07-10) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-08-07) - MR04
-
termination-secretary-company-with-name-termination-date (2019-03-04) - TM02
-
termination-director-company-with-name-termination-date (2019-03-04) - TM01
-
confirmation-statement-with-no-updates (2019-03-04) - CS01
-
confirmation-statement-with-updates (2019-07-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-24) - MR01
-
mortgage-satisfy-charge-full (2019-10-28) - MR04
-
accounts-with-accounts-type-micro-entity (2019-08-31) - AA
-
appoint-person-director-company-with-name-date (2019-10-28) - AP01
-
termination-director-company-with-name-termination-date (2019-10-28) - TM01
-
cessation-of-a-person-with-significant-control (2019-10-28) - PSC07
-
notification-of-a-person-with-significant-control (2019-10-28) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-28) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-08-31) - AA
-
confirmation-statement-with-no-updates (2018-02-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
-
confirmation-statement-with-updates (2017-02-15) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-06-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-21) - AR01
-
change-person-director-company-with-change-date (2016-05-21) - CH01
-
mortgage-satisfy-charge-full (2016-01-15) - MR04
-
mortgage-charge-whole-release-with-charge-number (2016-01-14) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-14) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
appoint-person-director-company-with-name-date (2015-06-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-29) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-31) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-16) - MR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-03-04) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-06-09) - AD01
-
appoint-person-director-company-with-name (2014-06-09) - AP01
-
appoint-person-secretary-company-with-name (2014-06-09) - AP03
-
termination-secretary-company-with-name (2014-06-23) - TM02
-
termination-director-company-with-name (2014-01-21) - TM01
-
appoint-person-secretary-company-with-name (2014-06-23) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
accounts-with-accounts-type-dormant (2014-12-18) - AA
-
appoint-person-director-company-with-name (2014-01-21) - AP01
-
termination-director-company-with-name (2014-06-23) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-27) - NEWINC