About

Registered Number: 05020858
Date of Incorporation: 20/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 89 Chorley Road, Swinton, Manchester, M27 4AA

 

Based in Manchester, Michael Anthony Developments Ltd was registered on 20 January 2004. There is one director listed as Zammit, Paul for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMMIT, Paul 14 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 November 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH03 - Change of particulars for secretary 02 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 22 June 2010
AP01 - Appointment of director 22 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 04 December 2006
395 - Particulars of a mortgage or charge 24 October 2006
395 - Particulars of a mortgage or charge 09 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
395 - Particulars of a mortgage or charge 16 June 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 25 November 2005
225 - Change of Accounting Reference Date 10 March 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 04 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 October 2006 Outstanding

N/A

Legal mortgage 24 August 2006 Outstanding

N/A

Deed of charge 15 June 2006 Outstanding

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Debenture 03 March 2004 Outstanding

N/A

Legal mortgage 02 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.