About

Registered Number: 04506120
Date of Incorporation: 08/08/2002 (21 years and 9 months ago)
Company Status: Administration
Registered Address: Bartle House, Oxford Court, Manchester, M2 3WQ

 

161718 Ltd was registered on 08 August 2002, it's status is listed as "Administration". The companies director is listed as Keck, Jeremy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KECK, Jeremy 21 October 2017 29 June 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 August 2019
AM10 - N/A 05 August 2019
RESOLUTIONS - N/A 17 July 2019
RESOLUTIONS - N/A 26 June 2019
CONNOT - N/A 26 June 2019
AM07 - N/A 18 March 2019
AM03 - N/A 27 February 2019
AD01 - Change of registered office address 25 January 2019
AM01 - N/A 16 January 2019
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 29 June 2018
AA - Annual Accounts 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM02 - Termination of appointment of secretary 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
PSC07 - N/A 26 October 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
PSC02 - N/A 26 October 2017
MR01 - N/A 24 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 14 August 2013
SH01 - Return of Allotment of shares 17 July 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 17 May 2010
AD01 - Change of registered office address 11 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
225 - Change of Accounting Reference Date 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.