EDEN COURT MOBBERLEY MANAGEMENT COMPANY LIMITED

04929580
CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 2 Buy now
06 Mar 2024 officers Appointment of director (Mr Stephen Marsden) 2 Buy now
29 Feb 2024 officers Appointment of director (Mr Adam Fisher) 2 Buy now
30 Jan 2024 officers Appointment of director (Mrs Elaine Walker) 2 Buy now
24 Jan 2024 officers Appointment of director (Ms Susan Dobson) 2 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 officers Change of particulars for corporate secretary (Scanlans Property Management) 1 Buy now
06 Apr 2023 accounts Annual Accounts 2 Buy now
06 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 officers Change of particulars for corporate secretary (Scanlans Property Management Llp) 1 Buy now
15 Jun 2022 accounts Annual Accounts 2 Buy now
12 Jan 2022 officers Termination of appointment of director (Sarah Louise Shorland) 1 Buy now
09 Dec 2021 officers Termination of appointment of director (Stuart Levi) 1 Buy now
10 Nov 2021 officers Appointment of director (Ms Sarah Louise Shorland) 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 officers Termination of appointment of director (Simon Andrew Edbury) 1 Buy now
12 Jul 2021 officers Appointment of director (Mr Stuart Levi) 2 Buy now
06 Jul 2021 accounts Annual Accounts 2 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 2 Buy now
29 Nov 2019 officers Termination of appointment of director (Stephen James Mckinney) 1 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 officers Termination of appointment of director (Harold Anthony Russell Crompton) 1 Buy now
10 Jun 2019 accounts Annual Accounts 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 accounts Annual Accounts 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2016 accounts Annual Accounts 2 Buy now
13 Oct 2015 annual-return Annual Return 5 Buy now
08 May 2015 officers Appointment of director (Mr Harold Anthony Russell Crompton) 2 Buy now
22 Dec 2014 accounts Annual Accounts 2 Buy now
13 Nov 2014 annual-return Annual Return 3 Buy now
02 Jul 2014 accounts Annual Accounts 2 Buy now
03 Feb 2014 officers Termination of appointment of director (Caroline Shortland) 1 Buy now
06 Nov 2013 officers Termination of appointment of director (Richard Williams) 1 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 officers Appointment of director (Mrs Caroline Sarah Louise Shortland) 2 Buy now
26 Sep 2013 officers Termination of appointment of director (Patricia Norman) 1 Buy now
26 Sep 2013 officers Termination of appointment of director (John Yates) 1 Buy now
17 Jul 2013 officers Termination of appointment of director (Louise Grice) 1 Buy now
17 Jul 2013 officers Termination of appointment of director (Christopher Hughes) 1 Buy now
15 Jul 2013 accounts Annual Accounts 1 Buy now
15 Oct 2012 annual-return Annual Return 6 Buy now
21 Jun 2012 accounts Annual Accounts 1 Buy now
28 Oct 2011 annual-return Annual Return 6 Buy now
25 Jul 2011 accounts Annual Accounts 1 Buy now
02 Nov 2010 annual-return Annual Return 6 Buy now
02 Nov 2010 officers Change of particulars for director (Christopher Andrew Hughes) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Louise Grice) 2 Buy now
01 Nov 2010 officers Change of particulars for director (John Frederick Yates) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Richard Michael Williams) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Patricia Norman) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Simon Andrew Edbury) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Stephen James Mckinney) 2 Buy now
01 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 officers Change of particulars for director (John Mcintyre) 2 Buy now
01 Nov 2010 officers Change of particulars for corporate secretary (Scanlans Property Management Llp) 2 Buy now
21 Sep 2010 officers Appointment of director (Simon Andrew Edbury) 3 Buy now
05 Aug 2010 accounts Annual Accounts 5 Buy now
08 Jun 2010 officers Termination of appointment of director (Paul Halliwell) 2 Buy now
08 Jun 2010 officers Termination of appointment of director (Stephen Cleveley) 2 Buy now
08 Jun 2010 officers Termination of appointment of director (Adrian Bravington) 2 Buy now
12 Dec 2009 officers Appointment of director (Louise Grice) 3 Buy now
20 Nov 2009 annual-return Annual Return 6 Buy now
20 Nov 2009 officers Change of particulars for corporate secretary (Stevens Scanlan Llp) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Stephen Brian Cleveley) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Paul Leonard Halliwell) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Richard Michael Williams) 2 Buy now
20 Nov 2009 officers Change of particulars for director (John Mcintyre) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Adrian Mark Bravington) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Patricia Norman) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Stephen James Mckinney) 2 Buy now
20 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 officers Appointment of director (Stephen James Mckinney) 2 Buy now
05 Oct 2009 officers Appointment of director (Christopher Andrew Hughes) 2 Buy now
14 Sep 2009 officers Appointment terminated director rebecca ashworth 1 Buy now
09 Apr 2009 officers Director appointed john frederick yates 2 Buy now
23 Mar 2009 officers Director appointed stephen brian cleveley 2 Buy now
13 Mar 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 officers Director appointed john mcintyre 2 Buy now
16 Feb 2009 officers Director appointed patricia norman 2 Buy now
16 Feb 2009 officers Director appointed rebecca ashworth 2 Buy now
16 Feb 2009 officers Secretary appointed stevens scanlan LLP 2 Buy now
16 Feb 2009 officers Director appointed richard michael williams 2 Buy now
16 Feb 2009 officers Appointment terminated secretary simon garnett 1 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS 1 Buy now
23 Jan 2009 annual-return Annual return made up to 13/10/08 2 Buy now
03 Jul 2008 officers Director appointed paul leonard halliwell 2 Buy now
30 Jun 2008 accounts Annual Accounts 5 Buy now
12 Jun 2008 officers Appointment terminated director philip marston 1 Buy now
12 Jun 2008 officers Appointment terminated director david mccarthy 1 Buy now
20 Nov 2007 officers Secretary's particulars changed 1 Buy now
05 Nov 2007 annual-return Annual return made up to 13/10/07 4 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
28 Apr 2007 accounts Annual Accounts 13 Buy now