HEATH ROAD MANAGEMENT COMPANY LIMITED

04353328
DEMPSTER MANAGEMENT SERVICES BOWDEN LANE MARPLE STOCKPORT SK6 6NE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Mar 2024 accounts Annual Accounts 2 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 accounts Annual Accounts 2 Buy now
16 Jan 2023 officers Appointment of director (Mr Mark Sidwell) 2 Buy now
16 Jan 2023 officers Appointment of director (Mr James Edward Smith) 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 officers Termination of appointment of director (Stanley Thickett) 1 Buy now
21 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2022 officers Change of particulars for director (Miss Natasha Leo) 2 Buy now
21 Oct 2022 officers Change of particulars for director (Mr Stanley Thickett) 2 Buy now
21 Oct 2022 officers Appointment of corporate secretary (Dempster Management Services Limited) 2 Buy now
20 Sep 2022 officers Termination of appointment of secretary (Edge Property Management Company Limited) 1 Buy now
06 Sep 2022 officers Termination of appointment of director (Maria Angela Sidwell) 1 Buy now
06 Sep 2022 officers Appointment of director (Ms Maria Angela Sidwell) 2 Buy now
30 Aug 2022 officers Termination of appointment of director (Maria Angela Sidwell) 1 Buy now
01 Aug 2022 accounts Annual Accounts 2 Buy now
13 Jul 2022 officers Termination of appointment of director (Margaret Glazebrook) 1 Buy now
13 Jul 2022 officers Appointment of director (Miss Natasha Leo) 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 accounts Annual Accounts 2 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 officers Appointment of director (Mrs Maria Angela Sidwell) 2 Buy now
26 Jun 2020 accounts Annual Accounts 2 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 officers Appointment of director (Mrs Margaret Glazebrook) 2 Buy now
20 Nov 2018 officers Termination of appointment of director (Sharon Kim Hunter) 1 Buy now
27 Jun 2018 officers Appointment of director (Mr Stanley Thickett) 2 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
25 Jun 2018 officers Termination of appointment of secretary (Angela Kay Stone) 1 Buy now
25 Jun 2018 officers Appointment of corporate secretary (Edge Property Management Company Limited) 2 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 officers Termination of appointment of director (Stanley Thickett) 1 Buy now
25 Jan 2018 officers Termination of appointment of director (Stephen Provis Knight) 1 Buy now
26 Apr 2017 accounts Annual Accounts 3 Buy now
26 Apr 2017 officers Appointment of director (Mr Stephen Provis Knight) 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2016 accounts Annual Accounts 3 Buy now
21 Jan 2016 annual-return Annual Return 3 Buy now
23 Oct 2015 officers Termination of appointment of director (Pamela Gormley) 1 Buy now
18 Mar 2015 accounts Annual Accounts 3 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
06 Jun 2014 accounts Annual Accounts 3 Buy now
06 Feb 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 officers Appointment of director (Mrs Pamela Gormley) 2 Buy now
06 Sep 2013 officers Appointment of secretary (Mrs Angela Kay Stone) 1 Buy now
02 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2013 officers Termination of appointment of secretary (Sarah Dickinson) 1 Buy now
28 Aug 2013 accounts Annual Accounts 8 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
12 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2013 accounts Annual Accounts 8 Buy now
12 Dec 2012 officers Termination of appointment of director (Marcia Halpern) 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 officers Termination of appointment of director (Abigal Radford) 1 Buy now
10 Aug 2011 accounts Annual Accounts 8 Buy now
23 Jan 2011 annual-return Annual Return 6 Buy now
27 Apr 2010 accounts Annual Accounts 8 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Abigal Stacey Radford) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Stanley Thickett) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Marcia Halpern) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Sharon Kim Hunter) 2 Buy now
04 Aug 2009 accounts Annual Accounts 8 Buy now
15 Jan 2009 annual-return Annual return made up to 15/01/09 3 Buy now
04 Jun 2008 accounts Annual Accounts 7 Buy now
16 Jan 2008 annual-return Annual return made up to 15/01/08 2 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ 1 Buy now
15 Jun 2007 accounts Annual Accounts 8 Buy now
22 Feb 2007 annual-return Annual return made up to 15/01/07 4 Buy now
14 Feb 2007 officers New director appointed 2 Buy now
05 Dec 2006 officers Director resigned 1 Buy now
30 May 2006 officers New director appointed 2 Buy now
25 May 2006 accounts Annual Accounts 8 Buy now
26 Jan 2006 annual-return Annual return made up to 15/01/06 4 Buy now
02 Aug 2005 accounts Annual Accounts 5 Buy now
07 Jun 2005 officers Secretary resigned 1 Buy now
09 May 2005 officers New secretary appointed 2 Buy now
27 Apr 2005 address Registered office changed on 27/04/05 from: 50 granby row manchester greater manchester M1 7AY 1 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
27 Apr 2005 officers Secretary resigned 1 Buy now
13 Apr 2005 officers Director's particulars changed 1 Buy now
01 Apr 2005 officers New director appointed 2 Buy now
10 Mar 2005 annual-return Annual return made up to 15/01/05 6 Buy now
20 May 2004 accounts Annual Accounts 5 Buy now
18 May 2004 officers New director appointed 2 Buy now
30 Apr 2004 officers Secretary resigned 1 Buy now
30 Apr 2004 officers Director resigned 1 Buy now
30 Apr 2004 officers New secretary appointed 2 Buy now
02 Feb 2004 annual-return Annual return made up to 15/01/04 5 Buy now
21 Oct 2003 officers New director appointed 2 Buy now
09 Oct 2003 officers New secretary appointed 2 Buy now
30 Sep 2003 officers New director appointed 2 Buy now
30 Sep 2003 address Registered office changed on 30/09/03 from: hillcrest knutsford road, grappenhall warrington cheshire WA4 3LA 1 Buy now
22 Aug 2003 accounts Annual Accounts 5 Buy now
22 Aug 2003 accounts Accounting reference date shortened from 31/01/03 to 30/09/02 1 Buy now