CHESTER ROAD MANAGEMENT (TRAFFORD) LIMITED

04715735
4 DERWENT CLOSE CHORLTON CUM HARDY MANCHESTER M21 7QT

Documents

Documents
Date Category Description Pages
17 Mar 2025 accounts Annual Accounts 4 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 4 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 4 Buy now
30 Nov 2022 officers Change of particulars for director (Mr Mark Andrew Doyle) 2 Buy now
30 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 4 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 4 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 4 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Annual Accounts 4 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 4 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2016 accounts Annual Accounts 3 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 accounts Annual Accounts 5 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 5 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 accounts Annual Accounts 5 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
06 Mar 2012 accounts Annual Accounts 5 Buy now
03 May 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
09 Nov 2010 officers Appointment of director (Mark Andrew Doyle) 3 Buy now
03 May 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 officers Termination of appointment of director (John Doyle) 2 Buy now
20 Jan 2010 accounts Annual Accounts 4 Buy now
22 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
02 May 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
28 Jun 2007 accounts Annual Accounts 6 Buy now
30 May 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
19 Apr 2007 annual-return Return made up to 28/03/06; full list of members 2 Buy now
22 Sep 2006 accounts Annual Accounts 6 Buy now
22 Sep 2005 accounts Annual Accounts 6 Buy now
26 Apr 2005 annual-return Return made up to 28/03/05; full list of members 6 Buy now
02 Feb 2005 accounts Annual Accounts 6 Buy now
25 May 2004 annual-return Return made up to 28/03/04; full list of members 6 Buy now
08 Apr 2003 officers Secretary resigned 2 Buy now
08 Apr 2003 officers Director resigned 2 Buy now
08 Apr 2003 officers New secretary appointed 2 Buy now
08 Apr 2003 officers New director appointed 2 Buy now
08 Apr 2003 address Registered office changed on 08/04/03 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR 2 Buy now
28 Mar 2003 incorporation Incorporation Company 18 Buy now