2 FIR ROAD MANAGEMENT CO. LTD.

05882670
1 HONEY STREET MANCHESTER ENGLAND M8 8RG

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2024 accounts Annual Accounts 2 Buy now
23 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 2 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 officers Appointment of director (Mr Sarwar Ali) 2 Buy now
15 Apr 2022 accounts Annual Accounts 2 Buy now
15 Apr 2022 officers Termination of appointment of secretary (Sarwar Ali) 1 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2022 officers Appointment of secretary (Mr Sarwar Ali) 2 Buy now
22 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2021 officers Termination of appointment of secretary (Joanna Clare Carey) 1 Buy now
31 Aug 2021 officers Termination of appointment of director (Jason John Carey) 1 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 2 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 2 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Oct 2015 accounts Annual Accounts 2 Buy now
21 Jul 2015 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 2 Buy now
21 Jul 2014 annual-return Annual Return 6 Buy now
14 Oct 2013 accounts Annual Accounts 2 Buy now
25 Jul 2013 annual-return Annual Return 6 Buy now
22 Mar 2013 officers Appointment of director (Mr Jason John Carey) 2 Buy now
22 Mar 2013 officers Appointment of director (Mrs Julie Davidson) 2 Buy now
22 Mar 2013 officers Appointment of director (Mr Christopher James Hall) 2 Buy now
13 Mar 2013 accounts Annual Accounts 3 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Mar 2013 officers Appointment of secretary (Mrs Joanna Clare Carey) 3 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2013 officers Termination of appointment of director (Malcolm Robinson) 1 Buy now
20 Nov 2012 officers Termination of appointment of secretary (Wren Properties Limited) 1 Buy now
02 Aug 2012 annual-return Annual Return 5 Buy now
23 May 2012 accounts Annual Accounts 2 Buy now
19 Aug 2011 annual-return Annual Return 4 Buy now
19 Aug 2011 officers Change of particulars for corporate secretary (Wren Properties Limited) 2 Buy now
05 Apr 2011 accounts Annual Accounts 2 Buy now
29 Jul 2010 annual-return Annual Return 4 Buy now
28 Jul 2010 officers Change of particulars for director (Malcolm Joseph Robinson) 2 Buy now
12 Apr 2010 accounts Annual Accounts 2 Buy now
06 Aug 2009 annual-return Return made up to 20/07/09; full list of members 3 Buy now
05 May 2009 accounts Annual Accounts 2 Buy now
21 Jul 2008 annual-return Return made up to 20/07/08; full list of members 3 Buy now
07 May 2008 accounts Annual Accounts 1 Buy now
26 Jul 2007 annual-return Return made up to 20/07/07; full list of members 2 Buy now
31 Jul 2006 officers Secretary resigned 1 Buy now
31 Jul 2006 officers Director resigned 1 Buy now
31 Jul 2006 officers New secretary appointed 2 Buy now
31 Jul 2006 officers New director appointed 2 Buy now
31 Jul 2006 address Registered office changed on 31/07/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF 1 Buy now
20 Jul 2006 incorporation Incorporation Company 14 Buy now