AYRES ROAD MANAGEMENT COMPANY LIMITED

05216101
250 AYRES ROAD MANCHESTER ENGLAND M16 9GE

Documents

Documents
Date Category Description Pages
17 Jun 2024 officers Appointment of director (David Brown) 2 Buy now
31 May 2024 accounts Annual Accounts 2 Buy now
17 May 2024 officers Termination of appointment of director (David Brown) 1 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 5 Buy now
26 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2022 accounts Annual Accounts 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2021 accounts Annual Accounts 2 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2020 accounts Annual Accounts 2 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
12 Apr 2019 officers Change of particulars for director (Mr David Brown) 2 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2019 officers Appointment of director (Mr David Brown) 2 Buy now
12 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Nov 2018 officers Termination of appointment of director (Mohammed Arshad) 1 Buy now
09 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2018 officers Change of particulars for director (Richard Mcelvanney) 2 Buy now
04 May 2018 accounts Annual Accounts 2 Buy now
16 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2017 officers Termination of appointment of director (Philip Maurice Edgar Crawford) 1 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Nov 2016 officers Change of particulars for director (Mr Mohammed Arshad) 4 Buy now
03 Oct 2016 accounts Annual Accounts 5 Buy now
18 Sep 2016 officers Termination of appointment of director (Sasha Stennett) 2 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 officers Appointment of director (Sasha Stennett) 3 Buy now
30 Mar 2016 officers Change of particulars for director (Mr Philip Maurice Edgar Crawford) 2 Buy now
11 Mar 2016 officers Appointment of director (Richard Mcelvanney) 6 Buy now
26 Feb 2016 officers Appointment of director (Mr Mohammed Arshad) 2 Buy now
21 Oct 2015 officers Change of particulars for director (Mr Philip Maurice Edgar Crawford) 2 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
08 Jul 2015 officers Termination of appointment of director (Thomas Edward Walker) 2 Buy now
09 Apr 2015 officers Change of particulars for director (Mr Philip Maurice Edgar Crawford) 2 Buy now
19 Mar 2015 accounts Annual Accounts 6 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
14 Sep 2011 annual-return Annual Return 5 Buy now
05 Aug 2011 officers Change of particulars for director (Mr Philip Maurice Edgar Crawford) 2 Buy now
20 Apr 2011 officers Termination of appointment of secretary (Braemar Estates (Residential) Limited) 1 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2010 officers Change of particulars for director (Mr Philip Maurice Edger Crawford) 3 Buy now
08 Nov 2010 accounts Annual Accounts 5 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
26 May 2010 accounts Annual Accounts 9 Buy now
22 Apr 2010 officers Appointment of director (Mr Philip Maurice Edger Crawford) 3 Buy now
10 Sep 2009 annual-return Return made up to 27/08/09; full list of members 6 Buy now
10 Sep 2009 officers Appointment terminated director david law 1 Buy now
12 Jun 2009 accounts Annual Accounts 9 Buy now
17 Nov 2008 annual-return Return made up to 27/08/08; full list of members 6 Buy now
30 Sep 2008 capital Ad 05/09/08\gbp si 11@1=11\gbp ic 1/12\ 3 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
26 Oct 2007 annual-return Return made up to 27/08/07; no change of members 6 Buy now
15 Oct 2007 accounts Annual Accounts 2 Buy now
20 Jul 2007 annual-return Return made up to 27/08/06; no change of members 6 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
18 May 2007 address Registered office changed on 18/05/07 from: craven house britannia road sale manchester M33 2AA 1 Buy now
18 May 2007 accounts Annual Accounts 1 Buy now
18 May 2007 officers New director appointed 2 Buy now
18 May 2007 officers New secretary appointed 2 Buy now
18 Dec 2006 officers Secretary resigned 1 Buy now
12 Dec 2005 annual-return Return made up to 27/08/05; full list of members 6 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
14 Sep 2004 officers Secretary resigned 1 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
14 Sep 2004 officers New director appointed 2 Buy now
14 Sep 2004 officers New secretary appointed 2 Buy now
27 Aug 2004 incorporation Incorporation Company 34 Buy now