PLOT 2000, PHASE 2 (ASHTON MOSS) MANAGEMENT COMPANY LIMITED

05888674
CENTURY BUILDING 14 ST. MARYS PARSONAGE MANCHESTER ENGLAND M3 2DF

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 7 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 7 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 7 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 9 Buy now
19 Nov 2020 accounts Annual Accounts 9 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2019 accounts Annual Accounts 9 Buy now
31 Oct 2018 accounts Annual Accounts 9 Buy now
29 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2017 officers Appointment of director (Mr Edward Bernard Farrar) 2 Buy now
23 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2017 officers Termination of appointment of director (Edward Bernard Farrar) 1 Buy now
23 Jan 2017 officers Termination of appointment of secretary (Salt Developments Limited) 1 Buy now
26 Oct 2016 accounts Annual Accounts 2 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Feb 2016 officers Appointment of director (Mr Edward Bernard Farrar) 2 Buy now
26 Feb 2016 officers Termination of appointment of director (Michael Robert Horner) 1 Buy now
26 Feb 2016 officers Termination of appointment of director (Alastair Cubbin) 1 Buy now
26 Feb 2016 officers Termination of appointment of secretary (Clare Sheridan) 1 Buy now
26 Feb 2016 officers Appointment of corporate secretary (Salt Developments Limited) 2 Buy now
26 Feb 2016 capital Return of Allotment of shares 3 Buy now
04 Sep 2015 accounts Annual Accounts 5 Buy now
31 Jul 2015 annual-return Annual Return 5 Buy now
02 Sep 2014 accounts Annual Accounts 5 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 5 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
27 Jun 2013 officers Termination of appointment of director (Darran Lawless) 1 Buy now
27 Jun 2013 officers Appointment of director (Michael Robert Horner) 2 Buy now
22 Jan 2013 resolution Resolution 1 Buy now
10 Dec 2012 officers Appointment of director (Alastair Cubbin) 2 Buy now
10 Dec 2012 officers Termination of appointment of director (David Hoyle) 1 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
26 Oct 2010 accounts Annual Accounts 5 Buy now
11 Aug 2010 annual-return Annual Return 4 Buy now
05 Oct 2009 officers Change of particulars for director (David Hoyle) 2 Buy now
05 Oct 2009 officers Change of particulars for director (Darran Lawless) 2 Buy now
05 Oct 2009 officers Change of particulars for secretary (Ms Clare Sheridan) 1 Buy now
29 Sep 2009 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
04 Aug 2009 annual-return Return made up to 27/07/09; full list of members 3 Buy now
12 May 2009 accounts Annual Accounts 5 Buy now
16 Dec 2008 annual-return Return made up to 27/07/08; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 5 Buy now
12 Aug 2008 officers Secretary appointed clare sheridan 2 Buy now
12 Aug 2008 officers Appointment terminated secretary christopher fidler 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from sandiway house littledales lane hartford northwich CHESHIRECW8 2YA 1 Buy now
31 Jul 2007 annual-return Return made up to 27/07/07; full list of members 2 Buy now
18 Jun 2007 address Registered office changed on 18/06/07 from: eversheds house 70 great bridgewater street manchester M1 5ES 1 Buy now
04 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2007 resolution Resolution 1 Buy now
27 Jul 2006 incorporation Incorporation Company 17 Buy now