WORSLEY COURT MANAGEMENT LIMITED

05825667
GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER SK4 5BH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2024 accounts Annual Accounts 2 Buy now
18 Sep 2023 accounts Annual Accounts 2 Buy now
27 Jun 2023 officers Termination of appointment of director (Bernard Smith) 1 Buy now
27 Jun 2023 officers Appointment of director (Mr Daniel George Pollard) 2 Buy now
11 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2022 accounts Annual Accounts 2 Buy now
11 Jun 2021 officers Termination of appointment of director (Peter Alexander Rosie) 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2021 accounts Annual Accounts 2 Buy now
27 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
10 Sep 2019 accounts Annual Accounts 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2018 accounts Annual Accounts 3 Buy now
04 Dec 2017 officers Appointment of director (Mr Peter Alexander Rosie) 2 Buy now
28 Nov 2017 officers Termination of appointment of director (Daniel Pollard) 1 Buy now
02 Nov 2017 officers Appointment of director (Mr Bernard Smith) 2 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2017 accounts Annual Accounts 3 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 accounts Annual Accounts 9 Buy now
16 Mar 2016 officers Appointment of director (Mr Daniel Pollard) 2 Buy now
16 Mar 2016 officers Termination of appointment of director (Alexander Lawrie Dempster) 1 Buy now
26 Feb 2016 officers Termination of appointment of director (Angela Kay Harris) 1 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2015 officers Change of particulars for corporate secretary (Realty Management Limited) 1 Buy now
17 Sep 2015 officers Change of particulars for director (Angela Kay Harris) 2 Buy now
17 Sep 2015 officers Change of particulars for director (Alexander Lawrie Dempster) 2 Buy now
25 Jun 2015 officers Change of particulars for corporate secretary (Realty Management Limited) 1 Buy now
25 Jun 2015 annual-return Annual Return 6 Buy now
25 Jun 2015 officers Change of particulars for director (Angela Kay Harris) 2 Buy now
25 Jun 2015 officers Change of particulars for director (Alexander Lawrie Dempster) 2 Buy now
11 Mar 2015 accounts Annual Accounts 9 Buy now
17 Jun 2014 annual-return Annual Return 6 Buy now
04 Mar 2014 accounts Annual Accounts 13 Buy now
19 Jun 2013 annual-return Annual Return 6 Buy now
20 Feb 2013 accounts Annual Accounts 12 Buy now
24 May 2012 annual-return Annual Return 6 Buy now
10 Feb 2012 accounts Annual Accounts 9 Buy now
25 May 2011 annual-return Annual Return 6 Buy now
08 Feb 2011 accounts Annual Accounts 11 Buy now
25 Jun 2010 accounts Annual Accounts 5 Buy now
26 May 2010 annual-return Annual Return 10 Buy now
26 May 2010 officers Change of particulars for corporate secretary (Realty Management Limited) 2 Buy now
26 Aug 2009 accounts Annual Accounts 5 Buy now
20 Jul 2009 annual-return Return made up to 10/06/09; no change of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 5 Buy now
24 Jun 2008 annual-return Return made up to 23/05/08; full list of members 6 Buy now
03 Mar 2008 accounts Annual Accounts 5 Buy now
03 Mar 2008 accounts Curr sho from 31/05/2008 to 31/12/2007 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: 45-49 greek street stockport cheshire SK3 8AX 1 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
31 Jan 2008 officers New secretary appointed 2 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
01 Jun 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
01 Jun 2006 officers New director appointed 2 Buy now
01 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: 9 perseverance works kingsland road london E2 8DD 1 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
01 Jun 2006 officers Secretary resigned 1 Buy now
23 May 2006 incorporation Incorporation Company 12 Buy now