CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED
Company number 01334095
- Company Overview for CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED (01334095)
- Filing history for CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED (01334095)
- People for CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED (01334095)
- More for CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED (01334095)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2024 | AP01 | Appointment of Mr George Robert Berry as a director on 9 August 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
01 Sep 2022 | AP04 | Appointment of Roger W Dean & Co Ltd as a secretary on 1 September 2022 | |
01 Sep 2022 | TM02 | Termination of appointment of Michael John Wilson as a secretary on 1 September 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 12 Crossways, 12 Crossways Ladybrook Road Bramhall Bramhall Cheshire SK7 3NZ England to Roger Dean & Co 218 Finney Lane Heald Green Cheadle SK8 3QA on 1 September 2022 | |
13 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
16 Aug 2021 | AD01 | Registered office address changed from 8 Crossways Ladybrook Road Bramhall Stockport SK7 3NZ England to 12 Crossways, 12 Crossways Ladybrook Road Bramhall Bramhall Cheshire SK7 3NZ on 16 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CH03 | Secretary's details changed for Mr Michael John Wilson on 18 December 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jul 2019 | AP03 | Appointment of Mr Michael John Wilson as a secretary on 28 June 2019 | |
02 Jul 2019 | TM02 | Termination of appointment of Patricia Ann Cook as a secretary on 28 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 8 Crossways Ladybrook Road Bramhall Stockport to 8 Crossways Ladybrook Road Bramhall Stockport SK7 3NZ on 19 March 2019 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
25 May 2018 | AP03 | Appointment of Mrs Patricia Ann Cook as a secretary on 24 May 2018 | |
25 May 2018 | TM02 | Termination of appointment of Susan Ann Carroll as a secretary on 24 May 2018 | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2017 | PSC08 | Notification of a person with significant control statement |