197 WITHINGTON ROAD MANAGEMENT COMPANY LIMITED

04932675
20A VICTORIA ROAD HALE MANCHESTER WA15 9AD

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 3 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2023 accounts Annual Accounts 3 Buy now
09 Nov 2022 officers Termination of appointment of director (Victoria Grace Houghton) 1 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 3 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 3 Buy now
19 Nov 2020 accounts Annual Accounts 3 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2019 officers Appointment of director (Mr Richie Lathall) 2 Buy now
24 Jul 2019 accounts Annual Accounts 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 officers Termination of appointment of director (Sarah Preston) 1 Buy now
01 Dec 2016 officers Termination of appointment of director (Thomas Edward Roffey) 1 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2016 accounts Annual Accounts 3 Buy now
11 Apr 2016 officers Termination of appointment of director (Patrick Rankin) 1 Buy now
21 Oct 2015 annual-return Annual Return 9 Buy now
16 Jul 2015 accounts Annual Accounts 3 Buy now
22 Apr 2015 officers Termination of appointment of director (Dario Clanguerotti) 1 Buy now
11 Nov 2014 officers Termination of appointment of director (Clare Hunter) 1 Buy now
11 Nov 2014 annual-return Annual Return 11 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
05 Nov 2013 annual-return Annual Return 11 Buy now
21 Oct 2013 officers Termination of appointment of director (Imran Qureshi) 1 Buy now
17 Oct 2013 officers Appointment of director (Jill Marion Cooke) 4 Buy now
03 Sep 2013 accounts Annual Accounts 7 Buy now
26 Oct 2012 annual-return Annual Return 11 Buy now
14 Aug 2012 accounts Annual Accounts 7 Buy now
15 Nov 2011 annual-return Annual Return 11 Buy now
15 Nov 2011 officers Change of particulars for director (Imran Qureshi) 2 Buy now
15 Nov 2011 officers Change of particulars for director (Patrick Rankin) 2 Buy now
15 Nov 2011 officers Change of particulars for director (Sarah Preston) 2 Buy now
15 Nov 2011 officers Change of particulars for director (Clare Hunter) 2 Buy now
15 Nov 2011 officers Change of particulars for director (Dario Clanguerotti) 2 Buy now
06 Oct 2011 officers Appointment of corporate secretary (Oakland Residential Management Ltd) 2 Buy now
06 Oct 2011 officers Appointment of corporate secretary (Oakland Residential Management Ltd) 2 Buy now
06 Oct 2011 officers Termination of appointment of secretary (Braemar Estates (Residential) Limited) 1 Buy now
01 Sep 2011 accounts Annual Accounts 5 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
08 Nov 2010 annual-return Annual Return 11 Buy now
27 Jul 2010 accounts Annual Accounts 5 Buy now
26 Jul 2010 officers Termination of appointment of director (Paul Kelley) 1 Buy now
07 Jul 2010 officers Change of particulars for director (Sarah Duffy) 2 Buy now
19 May 2010 officers Appointment of director (Thomas Edward Roffey) 6 Buy now
12 Nov 2009 annual-return Annual Return 10 Buy now
05 Aug 2009 accounts Annual Accounts 8 Buy now
24 Oct 2008 annual-return Return made up to 15/10/08; full list of members 7 Buy now
23 Sep 2008 accounts Annual Accounts 9 Buy now
04 Sep 2008 officers Appointment terminated director howard jones 1 Buy now
30 Nov 2007 annual-return Return made up to 15/10/07; full list of members 10 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle stockport cheshire SK8 3QD 1 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
14 Sep 2007 officers New director appointed 2 Buy now
07 Sep 2007 officers New director appointed 2 Buy now
30 Aug 2007 officers New director appointed 2 Buy now
30 Aug 2007 officers New director appointed 2 Buy now
30 Aug 2007 officers New director appointed 2 Buy now
30 Aug 2007 officers New director appointed 2 Buy now
12 Feb 2007 accounts Annual Accounts 8 Buy now
04 Jan 2007 officers New director appointed 2 Buy now
08 Dec 2006 accounts Annual Accounts 1 Buy now
15 Nov 2006 annual-return Return made up to 15/10/06; full list of members 6 Buy now
02 Aug 2006 accounts Annual Accounts 1 Buy now
28 Jul 2006 annual-return Return made up to 15/10/05; full list of members 6 Buy now
30 Jun 2006 address Registered office changed on 30/06/06 from: limehouse court 3-11 dod street london E14 7EQ 1 Buy now
14 Jun 2006 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jun 2006 officers New secretary appointed 2 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
14 Mar 2006 gazette Gazette Notice Compulsary 1 Buy now
03 May 2005 officers Director resigned 1 Buy now
29 Dec 2004 annual-return Return made up to 15/10/04; full list of members 7 Buy now
07 Dec 2004 address Registered office changed on 07/12/04 from: 39 whitelow road chorlton manchester M21 9HG 1 Buy now
25 May 2004 officers Director resigned 1 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
21 Nov 2003 officers New director appointed 1 Buy now
03 Nov 2003 officers Director resigned 1 Buy now
03 Nov 2003 officers New director appointed 2 Buy now
03 Nov 2003 address Registered office changed on 03/11/03 from: 39 whitelow road chorlton manchester M21 9HG 1 Buy now
30 Oct 2003 officers New secretary appointed 1 Buy now
30 Oct 2003 officers Secretary resigned 1 Buy now
30 Oct 2003 officers Director resigned 1 Buy now
30 Oct 2003 address Registered office changed on 30/10/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
15 Oct 2003 incorporation Incorporation Company 16 Buy now