512 WILMSLOW ROAD LIMITED

03255930
512 WILMSLOW ROAD MANCHESTER M20 4BT

Documents

Documents
Date Category Description Pages
11 Feb 2025 officers Appointment of director (Mr Ali Mossanen Parsi) 2 Buy now
12 Dec 2024 accounts Annual Accounts 2 Buy now
12 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 2 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 2 Buy now
13 Dec 2021 accounts Annual Accounts 2 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 officers Appointment of director (Ms Xiaoying Peng) 2 Buy now
21 Apr 2021 accounts Amended Accounts 3 Buy now
30 Mar 2021 accounts Annual Accounts 4 Buy now
04 Mar 2021 officers Termination of appointment of director (Sha Alam Shahin) 1 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 4 Buy now
24 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 6 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 9 Buy now
22 Nov 2017 officers Change of particulars for director (Miss Naomi Dawson) 2 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 officers Appointment of corporate director (Njt Properties Limited) 2 Buy now
06 Oct 2017 officers Termination of appointment of director (Danebe Estates Limited) 1 Buy now
06 Oct 2017 officers Appointment of director (Ms Hazel Ann Jackson) 2 Buy now
06 Oct 2017 officers Appointment of director (Mr Graham John Gabriel) 2 Buy now
04 Oct 2017 officers Termination of appointment of director (Titus Jonathon Boggon) 1 Buy now
09 Jan 2017 accounts Annual Accounts 5 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 officers Appointment of corporate director (Danebe Estates Limited) 2 Buy now
13 Apr 2016 officers Termination of appointment of director (Russell Degnan) 1 Buy now
13 Apr 2016 officers Change of particulars for director (Titus Jonathon Boggon) 2 Buy now
17 Dec 2015 accounts Annual Accounts 5 Buy now
26 Nov 2015 annual-return Annual Return 9 Buy now
09 Mar 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 27 Buy now
12 Jan 2015 accounts Annual Accounts 5 Buy now
27 Nov 2014 annual-return Annual Return 9 Buy now
26 Nov 2014 officers Appointment of secretary (Miss Samantha Jane Saphier) 2 Buy now
26 Nov 2014 officers Appointment of director (Miss Naomi Dawson) 2 Buy now
25 Nov 2014 officers Termination of appointment of secretary (Sarah Joanne Currie) 1 Buy now
25 Nov 2014 officers Termination of appointment of director (Sarah Joanne Currie) 1 Buy now
20 Dec 2013 accounts Annual Accounts 5 Buy now
08 Nov 2013 annual-return Annual Return 10 Buy now
14 Dec 2012 accounts Annual Accounts 5 Buy now
09 Nov 2012 annual-return Annual Return 10 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
27 Sep 2011 annual-return Annual Return 10 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2011 accounts Annual Accounts 5 Buy now
17 Oct 2010 annual-return Annual Return 10 Buy now
30 Apr 2010 officers Appointment of director (Sha Alam Shahin) 3 Buy now
21 Apr 2010 officers Termination of appointment of secretary (Peter Sayle) 2 Buy now
21 Apr 2010 officers Termination of appointment of director (Carl Ardern) 2 Buy now
21 Apr 2010 officers Appointment of secretary (Sarah Joanne Currie) 3 Buy now
21 Apr 2010 officers Appointment of director (Titus Jonathon Boggon) 4 Buy now
21 Apr 2010 officers Appointment of director (Samantha Jane Saphier) 3 Buy now
21 Apr 2010 officers Appointment of director (John William Irvine Redfern) 3 Buy now
21 Apr 2010 officers Appointment of director (Sarah Joanne Currie) 3 Buy now
21 Apr 2010 officers Appointment of director (Russell Degnan) 4 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Mar 2010 capital Return of Allotment of shares 4 Buy now
30 Mar 2010 resolution Resolution 16 Buy now
28 Oct 2009 accounts Annual Accounts 5 Buy now
12 Oct 2009 annual-return Annual Return 5 Buy now
13 Feb 2009 annual-return Return made up to 30/09/08; full list of members 6 Buy now
23 Oct 2008 accounts Annual Accounts 5 Buy now
08 Jan 2008 annual-return Return made up to 23/09/07; change of members 6 Buy now
29 Dec 2007 accounts Annual Accounts 5 Buy now
27 Jan 2007 accounts Annual Accounts 5 Buy now
25 Oct 2006 annual-return Return made up to 23/09/06; full list of members 9 Buy now
26 Jan 2006 accounts Annual Accounts 4 Buy now
26 Oct 2005 annual-return Return made up to 23/09/05; full list of members 9 Buy now
01 Feb 2005 accounts Annual Accounts 4 Buy now
19 Oct 2004 annual-return Return made up to 23/09/04; full list of members 9 Buy now
04 Feb 2004 accounts Annual Accounts 9 Buy now
25 Nov 2003 annual-return Return made up to 23/09/03; full list of members 6 Buy now
04 Oct 2002 annual-return Return made up to 23/09/02; full list of members 6 Buy now
03 Oct 2002 accounts Annual Accounts 9 Buy now
08 Oct 2001 annual-return Return made up to 23/09/01; full list of members 6 Buy now
12 Jul 2001 accounts Annual Accounts 8 Buy now
29 Jun 2001 accounts Accounting reference date extended from 30/09/01 to 31/03/02 1 Buy now
02 May 2001 capital Ad 28/05/97-20/07/00 £ si 3@1 2 Buy now
08 Nov 2000 annual-return Return made up to 23/09/00; full list of members 6 Buy now
04 Jul 2000 accounts Annual Accounts 8 Buy now
27 Sep 1999 annual-return Return made up to 23/09/99; no change of members 4 Buy now
03 Aug 1999 accounts Annual Accounts 8 Buy now
23 Oct 1998 annual-return Return made up to 27/09/98; full list of members 6 Buy now
28 Jul 1998 accounts Annual Accounts 7 Buy now
27 Oct 1997 annual-return Return made up to 27/09/97; full list of members 6 Buy now
12 Feb 1997 incorporation Memorandum Articles 15 Buy now
11 Feb 1997 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 1997 officers New secretary appointed 2 Buy now
07 Feb 1997 officers Director resigned 1 Buy now
07 Feb 1997 officers Secretary resigned 1 Buy now
07 Feb 1997 address Registered office changed on 07/02/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET 1 Buy now
07 Feb 1997 officers New director appointed 2 Buy now
27 Sep 1996 incorporation Incorporation Company 21 Buy now