THE REFINERY MANAGEMENT COMPANY LIMITED

05974685
31 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

Documents

Documents
Date Category Description Pages
23 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 accounts Annual Accounts 2 Buy now
18 Mar 2024 accounts Annual Accounts 2 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 2 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2021 accounts Annual Accounts 2 Buy now
02 Jun 2021 accounts Annual Accounts 2 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 officers Termination of appointment of director (Jamie Christian George Dellow) 1 Buy now
18 Jun 2020 officers Appointment of director (Mr David Nigel Rees Roberts) 2 Buy now
11 Mar 2020 accounts Annual Accounts 2 Buy now
28 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 2 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2016 accounts Annual Accounts 3 Buy now
30 Mar 2016 accounts Annual Accounts 2 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
19 Nov 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 accounts Annual Accounts 3 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
12 Aug 2013 officers Appointment of corporate secretary (Ukems Limited) 2 Buy now
09 Aug 2013 officers Termination of appointment of secretary (South West Leasehold Management Ltd) 1 Buy now
09 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
19 Nov 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
26 Oct 2011 annual-return Annual Return 3 Buy now
16 Sep 2011 officers Appointment of corporate secretary (South West Leasehold Management Ltd) 3 Buy now
06 Apr 2011 accounts Annual Accounts 9 Buy now
03 Nov 2010 annual-return Annual Return 2 Buy now
24 Jun 2010 accounts Annual Accounts 10 Buy now
25 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2009 accounts Annual Accounts 10 Buy now
17 Nov 2009 annual-return Annual Return 2 Buy now
17 Nov 2009 officers Change of particulars for director (Jamie Christian George Dellow) 2 Buy now
17 Nov 2009 officers Change of particulars for secretary (Robert Harvey Sawyer) 1 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from c/o ashlar group LIMITED unit 20 wansdyke business centre oldfield lane bath banes BA2 3LY 1 Buy now
04 Nov 2008 annual-return Annual return made up to 23/10/08 2 Buy now
06 Aug 2008 accounts Annual Accounts 9 Buy now
08 Feb 2008 annual-return Annual return made up to 23/10/07 2 Buy now
23 Oct 2006 incorporation Incorporation Company 20 Buy now