NORRIS HILL MAINTENANCE LIMITED

00794718
UNIT 1, STILTZ BUILDING LEDSON ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9GP

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 3 Buy now
08 May 2024 officers Appointment of director (Mr Soren Jensen) 2 Buy now
24 Apr 2024 officers Termination of appointment of director (Alasdair Mcdonald Ogilvie) 1 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2023 accounts Annual Accounts 3 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 11 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2022 officers Appointment of corporate secretary (Edge Property Management Ltd) 2 Buy now
31 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2022 officers Termination of appointment of secretary (Roger W. Dean & Company Limited) 1 Buy now
10 Aug 2021 officers Appointment of director (Mr Alasdair Ogilvie) 2 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 3 Buy now
09 Jun 2020 accounts Annual Accounts 3 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Mar 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 officers Termination of appointment of director (Margaret Elizabeth Gilhooley) 1 Buy now
10 Apr 2018 accounts Annual Accounts 3 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 4 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Mar 2017 officers Appointment of director (Miss Margaret Elizabeth Gilhooley) 2 Buy now
23 Jan 2017 officers Termination of appointment of director (Bernard Mcgrath) 1 Buy now
19 Apr 2016 accounts Annual Accounts 5 Buy now
31 Mar 2016 annual-return Annual Return 7 Buy now
16 Oct 2015 officers Appointment of corporate secretary (Roger Dean and Company Limited) 2 Buy now
16 Oct 2015 officers Termination of appointment of secretary (Roger William Dean) 1 Buy now
14 Apr 2015 annual-return Annual Return 7 Buy now
01 Apr 2015 accounts Annual Accounts 5 Buy now
04 Apr 2014 annual-return Annual Return 7 Buy now
11 Feb 2014 accounts Annual Accounts 3 Buy now
27 Jan 2014 officers Termination of appointment of director (Sally Jackson) 1 Buy now
17 Jan 2014 officers Appointment of director (Mr Robert John Bell) 2 Buy now
24 Apr 2013 accounts Annual Accounts 3 Buy now
02 Apr 2013 annual-return Annual Return 8 Buy now
19 Mar 2013 officers Appointment of director (Mr Bernard Mcgrath) 2 Buy now
02 Jul 2012 accounts Annual Accounts 3 Buy now
16 Apr 2012 annual-return Annual Return 6 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2011 annual-return Annual Return 7 Buy now
18 Mar 2011 accounts Annual Accounts 3 Buy now
18 Oct 2010 officers Change of particulars for secretary (Mr Roger William Dean) 1 Buy now
18 Oct 2010 officers Change of particulars for secretary (Mr Roger William Dean) 2 Buy now
20 May 2010 annual-return Annual Return 16 Buy now
19 May 2010 officers Change of particulars for director (Sally Ann Jackson) 2 Buy now
19 May 2010 officers Change of particulars for director (Patricia Clift) 2 Buy now
01 Mar 2010 accounts Annual Accounts 3 Buy now
08 May 2009 annual-return Return made up to 31/03/09; full list of members 15 Buy now
30 Apr 2009 accounts Annual Accounts 3 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH 1 Buy now
02 May 2008 accounts Annual Accounts 3 Buy now
14 Apr 2008 annual-return Return made up to 31/03/08; full list of members 15 Buy now
29 Aug 2007 officers New secretary appointed 2 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 officers Secretary resigned 1 Buy now
24 May 2007 accounts Annual Accounts 3 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: the courtyard wellington place the downs altrincham cheshire WA14 2QH 1 Buy now
04 May 2007 annual-return Return made up to 31/03/07; full list of members 10 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: 247 broadstone road heaton chapel stockport cheshire SK4 5HW 1 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
02 Nov 2006 officers New secretary appointed 2 Buy now
25 Aug 2006 address Registered office changed on 25/08/06 from: 247 broadstone road heaton chapel STOCKPORTSK4 5HW 1 Buy now
03 Aug 2006 accounts Annual Accounts 10 Buy now
14 Jun 2006 annual-return Return made up to 31/03/06; full list of members 26 Buy now
19 May 2006 officers New secretary appointed 2 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
30 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 officers Director resigned 1 Buy now
29 Jul 2005 accounts Annual Accounts 6 Buy now
29 Apr 2005 annual-return Return made up to 31/03/05; change of members 8 Buy now
23 Jul 2004 accounts Annual Accounts 6 Buy now
20 May 2004 annual-return Return made up to 31/03/04; change of members 8 Buy now
24 Jul 2003 accounts Annual Accounts 6 Buy now
10 May 2003 annual-return Return made up to 31/03/03; full list of members 14 Buy now
12 Aug 2002 officers Director resigned 1 Buy now
24 Jul 2002 accounts Annual Accounts 5 Buy now
01 May 2002 annual-return Return made up to 31/03/02; change of members 7 Buy now
09 Mar 2002 officers New director appointed 2 Buy now
05 Nov 2001 officers Director resigned 1 Buy now
05 Nov 2001 officers Secretary resigned;director resigned 1 Buy now
05 Oct 2001 address Registered office changed on 05/10/01 from: 34A norris hill drive stockport cheshire SK4 2NR 1 Buy now
03 Oct 2001 officers New secretary appointed 2 Buy now
24 Jul 2001 accounts Annual Accounts 6 Buy now
24 Jul 2001 officers New director appointed 2 Buy now
10 Apr 2001 annual-return Return made up to 31/03/01; full list of members 8 Buy now
29 Aug 2000 officers New secretary appointed 2 Buy now
17 Aug 2000 officers Secretary resigned 1 Buy now
17 Aug 2000 officers New director appointed 2 Buy now
11 Jul 2000 accounts Annual Accounts 6 Buy now
19 Apr 2000 annual-return Return made up to 31/03/00; change of members 9 Buy now
27 Sep 1999 address Registered office changed on 27/09/99 from: 32B norris hill drive haeton norris stockport cheshire SK4 2NR 1 Buy now
06 Jul 1999 accounts Annual Accounts 9 Buy now
02 May 1999 annual-return Return made up to 31/03/99; full list of members 6 Buy now