HEATH ROAD MANAGEMENT COMPANY LIMITED

04353328
DEMPSTER MANAGEMENT SERVICES BOWDEN LANE MARPLE STOCKPORT SK6 6NE

Documents

Documents
Date Category Description Pages
18 Mar 2024 accounts Annual Accounts 2 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 accounts Annual Accounts 2 Buy now
16 Jan 2023 officers Appointment of director (Mr Mark Sidwell) 2 Buy now
16 Jan 2023 officers Appointment of director (Mr James Edward Smith) 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 officers Termination of appointment of director (Stanley Thickett) 1 Buy now
21 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2022 officers Change of particulars for director (Miss Natasha Leo) 2 Buy now
21 Oct 2022 officers Change of particulars for director (Mr Stanley Thickett) 2 Buy now
21 Oct 2022 officers Appointment of corporate secretary (Dempster Management Services Limited) 2 Buy now
20 Sep 2022 officers Termination of appointment of secretary (Edge Property Management Company Limited) 1 Buy now
06 Sep 2022 officers Termination of appointment of director (Maria Angela Sidwell) 1 Buy now
06 Sep 2022 officers Appointment of director (Ms Maria Angela Sidwell) 2 Buy now
30 Aug 2022 officers Termination of appointment of director (Maria Angela Sidwell) 1 Buy now
01 Aug 2022 accounts Annual Accounts 2 Buy now
13 Jul 2022 officers Termination of appointment of director (Margaret Glazebrook) 1 Buy now
13 Jul 2022 officers Appointment of director (Miss Natasha Leo) 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 accounts Annual Accounts 2 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 officers Appointment of director (Mrs Maria Angela Sidwell) 2 Buy now
26 Jun 2020 accounts Annual Accounts 2 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 officers Appointment of director (Mrs Margaret Glazebrook) 2 Buy now
20 Nov 2018 officers Termination of appointment of director (Sharon Kim Hunter) 1 Buy now
27 Jun 2018 officers Appointment of director (Mr Stanley Thickett) 2 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
25 Jun 2018 officers Termination of appointment of secretary (Angela Kay Stone) 1 Buy now
25 Jun 2018 officers Appointment of corporate secretary (Edge Property Management Company Limited) 2 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 officers Termination of appointment of director (Stanley Thickett) 1 Buy now
25 Jan 2018 officers Termination of appointment of director (Stephen Provis Knight) 1 Buy now
26 Apr 2017 accounts Annual Accounts 3 Buy now
26 Apr 2017 officers Appointment of director (Mr Stephen Provis Knight) 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2016 accounts Annual Accounts 3 Buy now
21 Jan 2016 annual-return Annual Return 3 Buy now
23 Oct 2015 officers Termination of appointment of director (Pamela Gormley) 1 Buy now
18 Mar 2015 accounts Annual Accounts 3 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
06 Jun 2014 accounts Annual Accounts 3 Buy now
06 Feb 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 officers Appointment of director (Mrs Pamela Gormley) 2 Buy now
06 Sep 2013 officers Appointment of secretary (Mrs Angela Kay Stone) 1 Buy now
02 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2013 officers Termination of appointment of secretary (Sarah Dickinson) 1 Buy now
28 Aug 2013 accounts Annual Accounts 8 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
12 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2013 accounts Annual Accounts 8 Buy now
12 Dec 2012 officers Termination of appointment of director (Marcia Halpern) 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 officers Termination of appointment of director (Abigal Radford) 1 Buy now
10 Aug 2011 accounts Annual Accounts 8 Buy now
23 Jan 2011 annual-return Annual Return 6 Buy now
27 Apr 2010 accounts Annual Accounts 8 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Abigal Stacey Radford) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Stanley Thickett) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Marcia Halpern) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Sharon Kim Hunter) 2 Buy now
04 Aug 2009 accounts Annual Accounts 8 Buy now
15 Jan 2009 annual-return Annual return made up to 15/01/09 3 Buy now
04 Jun 2008 accounts Annual Accounts 7 Buy now
16 Jan 2008 annual-return Annual return made up to 15/01/08 2 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ 1 Buy now
15 Jun 2007 accounts Annual Accounts 8 Buy now
22 Feb 2007 annual-return Annual return made up to 15/01/07 4 Buy now
14 Feb 2007 officers New director appointed 2 Buy now
05 Dec 2006 officers Director resigned 1 Buy now
30 May 2006 officers New director appointed 2 Buy now
25 May 2006 accounts Annual Accounts 8 Buy now
26 Jan 2006 annual-return Annual return made up to 15/01/06 4 Buy now
02 Aug 2005 accounts Annual Accounts 5 Buy now
07 Jun 2005 officers Secretary resigned 1 Buy now
09 May 2005 officers New secretary appointed 2 Buy now
27 Apr 2005 address Registered office changed on 27/04/05 from: 50 granby row manchester greater manchester M1 7AY 1 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
27 Apr 2005 officers Secretary resigned 1 Buy now
13 Apr 2005 officers Director's particulars changed 1 Buy now
01 Apr 2005 officers New director appointed 2 Buy now
10 Mar 2005 annual-return Annual return made up to 15/01/05 6 Buy now
20 May 2004 accounts Annual Accounts 5 Buy now
18 May 2004 officers New director appointed 2 Buy now
30 Apr 2004 officers Secretary resigned 1 Buy now
30 Apr 2004 officers Director resigned 1 Buy now
30 Apr 2004 officers New secretary appointed 2 Buy now
02 Feb 2004 annual-return Annual return made up to 15/01/04 5 Buy now
21 Oct 2003 officers New director appointed 2 Buy now
09 Oct 2003 officers New secretary appointed 2 Buy now
30 Sep 2003 officers New director appointed 2 Buy now
30 Sep 2003 address Registered office changed on 30/09/03 from: hillcrest knutsford road, grappenhall warrington cheshire WA4 3LA 1 Buy now
22 Aug 2003 accounts Annual Accounts 5 Buy now
22 Aug 2003 accounts Accounting reference date shortened from 31/01/03 to 30/09/02 1 Buy now