ST PAULS COURT (RAMSBOTTOM) MANAGEMENT COMPANY LIMITED

05807514
384A DEANSGATE MANCHESTER ENGLAND M3 4LA

Documents

Documents
Date Category Description Pages
30 Jul 2024 officers Change of particulars for director (Mr Antony Tinant) 2 Buy now
30 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2024 officers Change of particulars for director (Mrs Lysha Rose Holmes) 2 Buy now
30 Jul 2024 officers Change of particulars for director (Mrs Jennifer Clare Sherman) 2 Buy now
12 Jun 2024 officers Appointment of corporate secretary (Stevenson Whyte Ltd) 2 Buy now
12 Jun 2024 officers Termination of appointment of secretary (William Holden Howard) 1 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2024 accounts Annual Accounts 5 Buy now
25 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
12 Jul 2023 officers Termination of appointment of director (Luke Thomas Davey) 1 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2022 accounts Annual Accounts 5 Buy now
26 Oct 2022 officers Appointment of director (Mr Antony Tinant) 2 Buy now
04 Oct 2022 officers Termination of appointment of director (Caldon Isaac Henson) 1 Buy now
15 Sep 2022 officers Termination of appointment of director (Simon John Fletcher) 1 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 accounts Annual Accounts 5 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2021 accounts Annual Accounts 6 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 7 Buy now
20 May 2019 officers Appointment of director (Mr Caldon Isaac Henson) 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2019 officers Appointment of director (Mrs Lysha Rose Holmes) 2 Buy now
18 Dec 2018 officers Appointment of director (Mr Luke Thomas Davey) 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Nicholas Robert William Wyatt) 1 Buy now
18 Oct 2018 officers Appointment of director (Mrs Jennifer Clare Sherman) 2 Buy now
15 Oct 2018 officers Appointment of director (Mr Simon John Fletcher) 2 Buy now
20 Jul 2018 accounts Annual Accounts 3 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 5 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 6 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2016 officers Change of particulars for secretary (William Holden Howard) 1 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
24 Jul 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 officers Appointment of secretary (William Holden Howard) 2 Buy now
25 Feb 2015 accounts Annual Accounts 6 Buy now
25 Jan 2015 officers Termination of appointment of director (Victoria Gerezdi) 1 Buy now
25 Jan 2015 officers Termination of appointment of director (Carl Gerezdi) 1 Buy now
25 Jan 2015 officers Termination of appointment of secretary (Victoria Gerezdi) 1 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2014 officers Appointment of director (Mr Nicholas Robert William Wyatt) 2 Buy now
02 Jun 2014 officers Termination of appointment of director (Hazel Badjie) 1 Buy now
02 Jun 2014 officers Appointment of director (Mr Carl Gerezdi) 2 Buy now
18 May 2014 annual-return Annual Return 6 Buy now
07 May 2014 officers Appointment of director (Mrs Hazel Badjie) 2 Buy now
07 May 2014 officers Termination of appointment of director (Andrew Jones) 1 Buy now
19 Feb 2014 accounts Annual Accounts 5 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
17 Feb 2013 accounts Annual Accounts 3 Buy now
12 May 2012 annual-return Annual Return 6 Buy now
25 Sep 2011 accounts Annual Accounts 4 Buy now
02 Aug 2011 officers Appointment of director (Andrew Jones) 3 Buy now
02 Aug 2011 officers Termination of appointment of director (Ian Platten) 2 Buy now
02 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jul 2011 annual-return Annual Return 6 Buy now
03 Mar 2011 accounts Annual Accounts 4 Buy now
10 May 2010 annual-return Annual Return 9 Buy now
10 May 2010 officers Change of particulars for director (Victoria Gerezdi) 2 Buy now
10 May 2010 officers Change of particulars for director (Ian Platten) 2 Buy now
26 Feb 2010 accounts Annual Accounts 6 Buy now
19 Nov 2009 annual-return Annual Return 8 Buy now
11 Jun 2009 accounts Annual Accounts 6 Buy now
21 May 2008 annual-return Return made up to 05/05/08; full list of members 8 Buy now
28 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
28 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
28 Dec 2007 officers Director resigned 1 Buy now
28 Dec 2007 officers New director appointed 2 Buy now
28 Dec 2007 address Registered office changed on 28/12/07 from: broadmeadow farm, edge lane entwistle bolton BL7 0NH 1 Buy now
27 Oct 2007 accounts Annual Accounts 1 Buy now
31 May 2007 annual-return Return made up to 05/05/07; full list of members 2 Buy now
05 May 2006 incorporation Incorporation Company 16 Buy now