TILBY CLOSE MANAGEMENT COMPANY LIMITED

02535596
3 TILBY CLOSE URMSTON MANCHESTER M41 6JN

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 2 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 2 Buy now
02 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 officers Termination of appointment of director (Margaret Thomas) 1 Buy now
26 Aug 2022 accounts Annual Accounts 2 Buy now
05 Apr 2022 officers Appointment of director (Mr Brendan Ruddy) 2 Buy now
17 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2021 accounts Annual Accounts 2 Buy now
24 May 2021 officers Termination of appointment of director (Kenneth Parkinson) 1 Buy now
24 May 2021 officers Termination of appointment of secretary (Kenneth Parkinson) 1 Buy now
24 May 2021 officers Appointment of director (Mr David James Mitten) 2 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Annual Accounts 2 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
10 Oct 2017 officers Appointment of director (Mr Rhys Anthony Phillips) 2 Buy now
10 Oct 2017 officers Termination of appointment of director (Rita Parkinson) 1 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 3 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 1 Buy now
18 Jan 2016 officers Termination of appointment of secretary (Margaret Thomas) 1 Buy now
18 Jan 2016 officers Appointment of secretary (Mr Kenneth Parkinson) 2 Buy now
18 Jan 2016 officers Change of particulars for director (Margaret Thomas) 2 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2016 officers Appointment of director (Mr Kenneth Parkinson) 2 Buy now
18 Jan 2016 officers Termination of appointment of director (Jean Broadhead) 1 Buy now
12 Oct 2015 annual-return Annual Return 6 Buy now
31 Mar 2015 accounts Annual Accounts 1 Buy now
16 Sep 2014 annual-return Annual Return 6 Buy now
05 Mar 2014 accounts Annual Accounts 3 Buy now
27 Sep 2013 officers Appointment of director (Mrs Jean Broadhead) 2 Buy now
13 Sep 2013 annual-return Annual Return 5 Buy now
17 May 2013 accounts Annual Accounts 3 Buy now
26 Apr 2013 officers Termination of appointment of director (Doreen Honeysett) 1 Buy now
21 Sep 2012 annual-return Annual Return 6 Buy now
21 Sep 2012 officers Appointment of director (Margaret Thomas) 2 Buy now
21 Sep 2012 officers Termination of appointment of secretary (Doreen Honeysett) 1 Buy now
21 Sep 2012 officers Termination of appointment of director (Helen Shacklock) 1 Buy now
21 Sep 2012 officers Appointment of secretary (Mrs Margaret Thomas) 1 Buy now
04 May 2012 accounts Annual Accounts 4 Buy now
22 Mar 2012 officers Appointment of director (Rita Parkinson) 2 Buy now
05 Oct 2011 annual-return Annual Return 6 Buy now
28 May 2011 accounts Annual Accounts 4 Buy now
22 Sep 2010 annual-return Annual Return 6 Buy now
22 Sep 2010 officers Change of particulars for director (Mrs Doreen Honeysett) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Helen Shacklock) 2 Buy now
26 May 2010 accounts Annual Accounts 3 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
29 Jun 2009 accounts Annual Accounts 7 Buy now
26 Sep 2008 annual-return Return made up to 30/08/08; full list of members 5 Buy now
26 Sep 2008 officers Appointment terminated director keith roughsedge 1 Buy now
26 Sep 2008 officers Secretary appointed mrs doreen honeysett 1 Buy now
26 Sep 2008 officers Appointment terminated secretary charles guthrie 1 Buy now
13 Jun 2008 accounts Annual Accounts 8 Buy now
10 Mar 2008 officers Appointment terminated director barbara howell 1 Buy now
28 Feb 2008 address Registered office changed on 28/02/2008 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH 1 Buy now
18 Sep 2007 officers Secretary's particulars changed 1 Buy now
11 Sep 2007 annual-return Return made up to 30/08/07; full list of members 8 Buy now
13 Aug 2007 address Registered office changed on 13/08/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX 1 Buy now
20 Feb 2007 officers New secretary appointed 2 Buy now
03 Feb 2007 address Registered office changed on 03/02/07 from: boundary house 210 folly lane swinton manchester M27 0DD 1 Buy now
03 Feb 2007 officers Secretary resigned 1 Buy now
19 Dec 2006 accounts Annual Accounts 7 Buy now
08 Sep 2006 annual-return Return made up to 30/08/06; full list of members 10 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
14 Mar 2006 officers New director appointed 2 Buy now
13 Dec 2005 accounts Annual Accounts 8 Buy now
27 Sep 2005 annual-return Return made up to 30/08/05; full list of members 10 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
17 Jan 2005 accounts Annual Accounts 7 Buy now
13 Sep 2004 annual-return Return made up to 30/08/04; full list of members 10 Buy now
02 Jul 2004 officers Secretary resigned 1 Buy now
21 Jun 2004 officers New secretary appointed 2 Buy now
21 Jun 2004 address Registered office changed on 21/06/04 from: 128 wellington road north stockport cheshire SK4 2LL 1 Buy now
03 Jun 2004 officers Director resigned 1 Buy now
18 May 2004 accounts Annual Accounts 4 Buy now
08 Sep 2003 annual-return Return made up to 30/08/03; full list of members 11 Buy now
04 Mar 2003 officers New director appointed 2 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
12 Feb 2003 address Registered office changed on 12/02/03 from: 1 tilby close flixton manchester M41 6JN 1 Buy now
12 Feb 2003 officers New secretary appointed 1 Buy now
15 Jan 2003 accounts Annual Accounts 10 Buy now
06 Jan 2003 officers Secretary resigned 1 Buy now
09 Sep 2002 annual-return Return made up to 30/08/02; full list of members 9 Buy now
20 Mar 2002 accounts Annual Accounts 8 Buy now
06 Sep 2001 annual-return Return made up to 30/08/01; full list of members 8 Buy now
23 Mar 2001 accounts Annual Accounts 8 Buy now
05 Sep 2000 annual-return Return made up to 30/08/00; full list of members 8 Buy now
22 May 2000 accounts Annual Accounts 9 Buy now
08 Sep 1999 annual-return Return made up to 30/08/99; no change of members 4 Buy now