THE ASSEMBLY RESIDENTS COMPANY LIMITED

05577817
UNIT 1 STILTZ BUILDING LEDSON ROAD WYTHENSHAWE MANCHESTER M23 9GP

Documents

Documents
Date Category Description Pages
07 May 2024 officers Appointment of director (Mrs Margaret Mary Giannini) 2 Buy now
07 May 2024 officers Appointment of director (Mrs Angela Mary Rathbone) 2 Buy now
07 May 2024 officers Appointment of director (Mr John Gerard Kennedy) 2 Buy now
07 May 2024 officers Termination of appointment of director (Jeremy Cocker) 1 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2024 accounts Annual Accounts 2 Buy now
23 Aug 2023 officers Appointment of director (Mrs Joan Carol Walters) 2 Buy now
23 Aug 2023 officers Termination of appointment of director (Christopher Keith Walters) 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2023 accounts Annual Accounts 2 Buy now
15 Jun 2022 accounts Annual Accounts 2 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 accounts Annual Accounts 2 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 accounts Annual Accounts 2 Buy now
11 Nov 2019 officers Termination of appointment of director (Stuart Brown) 1 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 officers Termination of appointment of director (Neil David Milligan) 1 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 officers Appointment of director (Mr Stuart Brown) 2 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
23 Apr 2018 officers Termination of appointment of director (Jean Mary Darbyshire) 1 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2017 accounts Annual Accounts 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Oct 2016 officers Termination of appointment of director (Jonathan David Walker) 1 Buy now
12 Oct 2016 officers Appointment of director (Mr Jeremy Cocker) 2 Buy now
12 Oct 2016 officers Termination of appointment of director (Susan Margaret Chalmers) 1 Buy now
31 May 2016 accounts Annual Accounts 2 Buy now
22 Mar 2016 officers Termination of appointment of director (Beryl Leigh) 1 Buy now
27 Oct 2015 annual-return Annual Return 13 Buy now
05 Jun 2015 accounts Annual Accounts 2 Buy now
20 Oct 2014 annual-return Annual Return 13 Buy now
30 Jul 2014 accounts Annual Accounts 2 Buy now
08 Apr 2014 officers Change of particulars for corporate secretary (Edge Property Management Company Limited) 1 Buy now
25 Mar 2014 officers Appointment of director (Neil David Milligan) 3 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2013 annual-return Annual Return 12 Buy now
03 Oct 2013 officers Appointment of director (Alison Stankard) 3 Buy now
02 Oct 2013 officers Appointment of director (Beryl Leigh) 3 Buy now
25 Mar 2013 accounts Annual Accounts 6 Buy now
05 Dec 2012 officers Termination of appointment of director (David Mcgoff) 2 Buy now
27 Nov 2012 annual-return Annual Return 11 Buy now
27 Nov 2012 capital Return of Allotment of shares 3 Buy now
28 Mar 2012 officers Termination of appointment of director (Joan Walters) 2 Buy now
16 Mar 2012 accounts Annual Accounts 5 Buy now
05 Mar 2012 officers Appointment of director (Christopher Keith Walters) 2 Buy now
05 Mar 2012 officers Appointment of director (Joan Carol Walters) 2 Buy now
03 Feb 2012 officers Termination of appointment of director (Stuart Brown) 2 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Mainstay (Secretaries) Limited) 1 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jan 2012 officers Appointment of corporate secretary (Edge Property Management Company Limited) 3 Buy now
14 Oct 2011 annual-return Annual Return 11 Buy now
16 Sep 2011 officers Appointment of director (Jean Mary Darbyshire) 5 Buy now
16 Sep 2011 officers Appointment of director (Susan Margaret Chalmers) 5 Buy now
11 Mar 2011 accounts Annual Accounts 5 Buy now
06 Oct 2010 annual-return Annual Return 9 Buy now
06 Oct 2010 officers Change of particulars for corporate secretary (Mainstay (Secretaries) Limited) 2 Buy now
06 Oct 2010 officers Change of particulars for director (William John Woods) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Jonathan David Walker) 2 Buy now
08 Apr 2010 accounts Annual Accounts 5 Buy now
17 Nov 2009 annual-return Annual Return 6 Buy now
12 Nov 2009 officers Termination of appointment of director (Jean Darbyshire) 1 Buy now
27 Sep 2009 accounts Annual Accounts 5 Buy now
16 May 2009 officers Director appointed jean mary darbyshire 3 Buy now
07 Jan 2009 officers Director appointed stuart brown 2 Buy now
11 Nov 2008 officers Director appointed jonathan david walker 2 Buy now
06 Nov 2008 annual-return Return made up to 29/09/08; full list of members 5 Buy now
02 Sep 2008 officers Director appointed william john woods 2 Buy now
29 Aug 2008 accounts Annual Accounts 5 Buy now
15 Mar 2008 annual-return Return made up to 29/09/07; full list of members 5 Buy now
18 Jul 2007 accounts Annual Accounts 2 Buy now
13 Jul 2007 officers New secretary appointed 2 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: 24A montague road sale cheshire M33 3BU 1 Buy now
20 Jun 2007 officers Secretary resigned 1 Buy now
29 Apr 2007 annual-return Return made up to 29/09/06; full list of members 7 Buy now
19 Apr 2007 accounts Accounting reference date extended from 30/09/06 to 31/10/06 1 Buy now
29 Sep 2005 incorporation Incorporation Company 10 Buy now