COLLEGE GREEN MANAGEMENT COMPANY LIMITED

04277876
20A VICTORIA ROAD HALE MANCHESTER WA15 9AD

Documents

Documents
Date Category Description Pages
24 Jan 2025 accounts Annual Accounts 5 Buy now
31 Oct 2024 officers Appointment of director (Mrs Sarah Jodie Snelson Cooke) 2 Buy now
11 Sep 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 May 2024 accounts Annual Accounts 3 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Feb 2023 accounts Annual Accounts 3 Buy now
18 Jan 2023 officers Termination of appointment of director (Margaret Grey Armstrong) 1 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 accounts Annual Accounts 3 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jun 2021 accounts Annual Accounts 3 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2019 accounts Annual Accounts 2 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2018 officers Appointment of director (Miss Helen Margaret Waterworth) 2 Buy now
22 Jun 2018 officers Appointment of director (Mrs Margaret Grey Armstrong) 2 Buy now
22 May 2018 accounts Annual Accounts 2 Buy now
15 Dec 2017 officers Termination of appointment of director (Mark Currie) 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2017 accounts Annual Accounts 3 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2016 accounts Annual Accounts 3 Buy now
02 Sep 2015 annual-return Annual Return 10 Buy now
25 Jun 2015 accounts Annual Accounts 3 Buy now
04 Sep 2014 annual-return Annual Return 10 Buy now
01 Sep 2014 officers Termination of appointment of director (Joanna Wood) 1 Buy now
19 Jun 2014 accounts Annual Accounts 3 Buy now
12 Sep 2013 annual-return Annual Return 10 Buy now
12 Sep 2013 officers Change of particulars for director (Carolyn Latham) 2 Buy now
12 Sep 2013 officers Change of particulars for director (Carole Birtwistle) 2 Buy now
12 Sep 2013 officers Change of particulars for director (Joanna Wood) 2 Buy now
11 Jun 2013 officers Appointment of director (Fiona Jane Partland) 3 Buy now
17 May 2013 accounts Annual Accounts 7 Buy now
04 Dec 2012 officers Appointment of corporate secretary (Oakland Residential Management) 2 Buy now
21 Nov 2012 officers Termination of appointment of secretary (Braemar Estates (Residential) Limited) 1 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2012 annual-return Annual Return 9 Buy now
21 May 2012 accounts Annual Accounts 7 Buy now
01 Sep 2011 officers Termination of appointment of secretary (Braemer Estates Residential Limited) 1 Buy now
31 Aug 2011 annual-return Annual Return 9 Buy now
04 Aug 2011 officers Termination of appointment of secretary 1 Buy now
04 Aug 2011 officers Appointment of corporate secretary (Braemer Estates Residential Limited) 2 Buy now
03 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Nov 2010 accounts Annual Accounts 5 Buy now
31 Aug 2010 annual-return Annual Return 9 Buy now
28 May 2010 officers Appointment of director (Mark Currie) 3 Buy now
10 Mar 2010 accounts Annual Accounts 8 Buy now
11 Sep 2009 annual-return Return made up to 28/08/09; full list of members 13 Buy now
06 Mar 2009 accounts Annual Accounts 11 Buy now
08 Oct 2008 officers Appointment terminated director richard haswell 1 Buy now
03 Sep 2008 annual-return Return made up to 28/08/08; full list of members 12 Buy now
15 Aug 2008 officers Appointment terminated director richard thomas 1 Buy now
25 Jun 2008 accounts Annual Accounts 10 Buy now
23 Jun 2008 officers Appointment terminated director kathy cooke 1 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
18 Sep 2007 annual-return Return made up to 28/08/07; full list of members 10 Buy now
09 Jul 2007 accounts Annual Accounts 10 Buy now
18 Sep 2006 address Registered office changed on 18/09/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
18 Sep 2006 annual-return Return made up to 28/08/06; no change of members 9 Buy now
23 May 2006 accounts Annual Accounts 11 Buy now
07 Mar 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
14 Feb 2006 officers Director resigned 1 Buy now
14 Feb 2006 officers New secretary appointed 2 Buy now
24 Oct 2005 officers Director resigned 1 Buy now
04 Oct 2005 annual-return Return made up to 28/08/05; full list of members 10 Buy now
16 Sep 2005 officers New director appointed 2 Buy now
07 Jul 2005 accounts Annual Accounts 10 Buy now
03 Dec 2004 officers New director appointed 2 Buy now
07 Sep 2004 annual-return Return made up to 28/08/04; no change of members 8 Buy now
27 Jul 2004 accounts Annual Accounts 9 Buy now
08 Jun 2004 officers Director resigned 1 Buy now
04 Jun 2004 officers Director resigned 1 Buy now
16 Oct 2003 officers New director appointed 2 Buy now
07 Oct 2003 annual-return Return made up to 28/08/03; full list of members 11 Buy now
13 Aug 2003 officers Director resigned 1 Buy now
30 Jun 2003 accounts Annual Accounts 10 Buy now
18 Jun 2003 officers Director resigned 1 Buy now
18 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
18 Jun 2003 address Registered office changed on 18/06/03 from: suite 2 belcon house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
18 Jun 2003 officers New secretary appointed 2 Buy now
10 Jun 2003 officers New director appointed 2 Buy now
10 May 2003 officers New director appointed 2 Buy now
10 May 2003 officers New director appointed 2 Buy now
10 May 2003 officers New director appointed 2 Buy now
10 May 2003 officers New director appointed 2 Buy now
10 May 2003 officers New director appointed 2 Buy now
19 Feb 2003 address Registered office changed on 19/02/03 from: cpm house winnington business park winnington avenue northwich CW8 3FT 1 Buy now
11 Sep 2002 annual-return Return made up to 28/08/02; full list of members 7 Buy now
24 Oct 2001 officers New director appointed 1 Buy now
11 Sep 2001 officers Secretary resigned 1 Buy now
11 Sep 2001 officers Director resigned 1 Buy now
11 Sep 2001 address Registered office changed on 11/09/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
11 Sep 2001 officers New secretary appointed 2 Buy now
11 Sep 2001 officers New director appointed 3 Buy now
28 Aug 2001 incorporation Incorporation Company 17 Buy now