AYRES ROAD MANAGEMENT COMPANY LIMITED

05216101
250 AYRES ROAD MANCHESTER ENGLAND M16 9GE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Jun 2024 officers Appointment of director (David Brown) 2 Buy now
31 May 2024 accounts Annual Accounts 2 Buy now
17 May 2024 officers Termination of appointment of director (David Brown) 1 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 5 Buy now
26 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2022 accounts Annual Accounts 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2021 accounts Annual Accounts 2 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2020 accounts Annual Accounts 2 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
12 Apr 2019 officers Change of particulars for director (Mr David Brown) 2 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2019 officers Appointment of director (Mr David Brown) 2 Buy now
12 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Nov 2018 officers Termination of appointment of director (Mohammed Arshad) 1 Buy now
09 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2018 officers Change of particulars for director (Richard Mcelvanney) 2 Buy now
04 May 2018 accounts Annual Accounts 2 Buy now
16 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2017 officers Termination of appointment of director (Philip Maurice Edgar Crawford) 1 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Nov 2016 officers Change of particulars for director (Mr Mohammed Arshad) 4 Buy now
03 Oct 2016 accounts Annual Accounts 5 Buy now
18 Sep 2016 officers Termination of appointment of director (Sasha Stennett) 2 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 officers Appointment of director (Sasha Stennett) 3 Buy now
30 Mar 2016 officers Change of particulars for director (Mr Philip Maurice Edgar Crawford) 2 Buy now
11 Mar 2016 officers Appointment of director (Richard Mcelvanney) 6 Buy now
26 Feb 2016 officers Appointment of director (Mr Mohammed Arshad) 2 Buy now
21 Oct 2015 officers Change of particulars for director (Mr Philip Maurice Edgar Crawford) 2 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
08 Jul 2015 officers Termination of appointment of director (Thomas Edward Walker) 2 Buy now
09 Apr 2015 officers Change of particulars for director (Mr Philip Maurice Edgar Crawford) 2 Buy now
19 Mar 2015 accounts Annual Accounts 6 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
14 Sep 2011 annual-return Annual Return 5 Buy now
05 Aug 2011 officers Change of particulars for director (Mr Philip Maurice Edgar Crawford) 2 Buy now
20 Apr 2011 officers Termination of appointment of secretary (Braemar Estates (Residential) Limited) 1 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2010 officers Change of particulars for director (Mr Philip Maurice Edger Crawford) 3 Buy now
08 Nov 2010 accounts Annual Accounts 5 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
26 May 2010 accounts Annual Accounts 9 Buy now
22 Apr 2010 officers Appointment of director (Mr Philip Maurice Edger Crawford) 3 Buy now
10 Sep 2009 annual-return Return made up to 27/08/09; full list of members 6 Buy now
10 Sep 2009 officers Appointment terminated director david law 1 Buy now
12 Jun 2009 accounts Annual Accounts 9 Buy now
17 Nov 2008 annual-return Return made up to 27/08/08; full list of members 6 Buy now
30 Sep 2008 capital Ad 05/09/08\gbp si 11@1=11\gbp ic 1/12\ 3 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
26 Oct 2007 annual-return Return made up to 27/08/07; no change of members 6 Buy now
15 Oct 2007 accounts Annual Accounts 2 Buy now
20 Jul 2007 annual-return Return made up to 27/08/06; no change of members 6 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
18 May 2007 address Registered office changed on 18/05/07 from: craven house britannia road sale manchester M33 2AA 1 Buy now
18 May 2007 accounts Annual Accounts 1 Buy now
18 May 2007 officers New director appointed 2 Buy now
18 May 2007 officers New secretary appointed 2 Buy now
18 Dec 2006 officers Secretary resigned 1 Buy now
12 Dec 2005 annual-return Return made up to 27/08/05; full list of members 6 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
14 Sep 2004 officers Secretary resigned 1 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
14 Sep 2004 officers New director appointed 2 Buy now
14 Sep 2004 officers New secretary appointed 2 Buy now
27 Aug 2004 incorporation Incorporation Company 34 Buy now