M247 ESTATES LIMITED

04928706
TURING HOUSE ARCHWAY 5 MANCHESTER ENGLAND M15 5RL

Documents

Documents
Date Category Description Pages
17 Jun 2024 officers Appointment of director (Mr Graeme Bernard Couturier) 2 Buy now
28 Mar 2024 officers Termination of appointment of director (Andrew Humphreys) 1 Buy now
12 Jan 2024 accounts Annual Accounts 17 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 19 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 mortgage Registration of a charge 75 Buy now
04 Apr 2022 officers Appointment of director (Mr Andrew Humphreys) 2 Buy now
04 Apr 2022 officers Termination of appointment of director (Andrew Jack Leitch) 1 Buy now
21 Dec 2021 mortgage Statement of release/cease from a charge 2 Buy now
16 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 19 Buy now
02 Sep 2021 officers Appointment of director (Mr Darryl Alexander Edwards) 2 Buy now
06 Aug 2021 officers Appointment of director (Mr John Haden Harris) 2 Buy now
04 Aug 2021 officers Termination of appointment of director (Kelly Simkiss) 1 Buy now
05 Jul 2021 officers Termination of appointment of director (Jenny Elizabeth Davies) 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 18 Buy now
04 Jan 2021 officers Appointment of director (Mr Andrew Jack Leitch) 2 Buy now
04 Jan 2021 officers Termination of appointment of director (Andrew Geoffrey Goldwater) 1 Buy now
14 Aug 2020 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Aug 2020 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Aug 2020 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Aug 2020 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Aug 2020 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Aug 2020 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
12 Aug 2020 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
09 Jul 2020 accounts Annual Accounts 20 Buy now
27 Mar 2020 officers Termination of appointment of director (Jonathan Gordon Buckle) 1 Buy now
27 Mar 2020 officers Termination of appointment of director (James Paul Smith) 1 Buy now
23 Mar 2020 mortgage Registration of a charge 19 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 officers Appointment of director (Ms Kelly Simkiss) 2 Buy now
24 Oct 2019 officers Appointment of director (Ms Jenny Elizabeth Davies) 2 Buy now
08 Feb 2019 officers Termination of appointment of director (Christopher George Byrd) 1 Buy now
29 Jan 2019 accounts Annual Accounts 18 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 auditors Auditors Resignation Company 1 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2018 officers Termination of appointment of director (Lee John Perkins) 1 Buy now
03 Apr 2018 accounts Annual Accounts 20 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Nov 2016 resolution Resolution 13 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2016 accounts Annual Accounts 6 Buy now
25 Oct 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Oct 2016 officers Appointment of director (Mr Andrew Geoffrey Goldwater) 2 Buy now
25 Oct 2016 officers Appointment of director (Mr Lee John Perkins) 2 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Theodor David Buckle) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Theodor David Buckle) 1 Buy now
12 Oct 2016 mortgage Registration of a charge 72 Buy now
15 Dec 2015 annual-return Annual Return 9 Buy now
14 Dec 2015 accounts Annual Accounts 6 Buy now
24 Feb 2015 accounts Annual Accounts 6 Buy now
24 Feb 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/14 29 Buy now
24 Feb 2015 other Notice of agreement to exemption from audit of accounts for period ending 30/04/14 1 Buy now
04 Feb 2015 other Audit exemption statement of guarantee by parent company for period ending 30/04/14 3 Buy now
23 Jan 2015 annual-return Annual Return 8 Buy now
22 Jan 2014 accounts Annual Accounts 6 Buy now
08 Jan 2014 annual-return Annual Return 7 Buy now
08 Jan 2014 officers Change of particulars for director (Mr James Paul Smith) 2 Buy now
11 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
09 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
29 Nov 2013 change-of-name Change Of Name Notice 1 Buy now
03 Jan 2013 accounts Annual Accounts 2 Buy now
03 Jan 2013 annual-return Annual Return 8 Buy now
10 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2011 annual-return Annual Return 8 Buy now
19 Dec 2011 officers Change of particulars for director (Mr Christopher George Byrd) 2 Buy now
19 Dec 2011 officers Change of particulars for director (Mr James Paul Smith) 2 Buy now
19 Dec 2011 officers Change of particulars for director (Mr Jonathan Gordon Buckle) 2 Buy now
20 Sep 2011 accounts Annual Accounts 1 Buy now
09 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
18 Feb 2011 annual-return Annual Return 8 Buy now
18 Feb 2011 officers Change of particulars for director (James Paul Smith) 2 Buy now
18 Feb 2011 officers Change of particulars for director (Christopher George Byrd) 2 Buy now
18 Feb 2011 officers Change of particulars for director (Jonathan Gordon Buckle) 2 Buy now
03 Sep 2010 accounts Annual Accounts 1 Buy now
08 Jan 2010 annual-return Annual Return 7 Buy now
08 Jan 2010 officers Change of particulars for director (Jonathan Gordon Buckle) 2 Buy now
08 Jan 2010 officers Change of particulars for director (James Paul Smith) 2 Buy now
24 Aug 2009 accounts Annual Accounts 6 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from, 42-44 chorley new road, bolton, lancs, BL1 4AP 1 Buy now
06 Jan 2009 annual-return Return made up to 10/10/08; full list of members; amend 8 Buy now
06 Jan 2009 annual-return Return made up to 10/10/07; no change of members; amend 7 Buy now
06 Jan 2009 annual-return Return made up to 10/10/06; full list of members; amend 8 Buy now
05 Jan 2009 accounts Accounting reference date extended from 31/10/2008 to 30/04/2009 1 Buy now
11 Dec 2008 annual-return Return made up to 11/12/08; full list of members 5 Buy now
11 Nov 2008 annual-return Return made up to 10/10/08; full list of members 4 Buy now
06 Jun 2008 accounts Annual Accounts 5 Buy now
01 Nov 2007 annual-return Return made up to 10/10/07; full list of members 3 Buy now
20 Apr 2007 accounts Annual Accounts 4 Buy now