ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE)
Company number 01528969
- Company Overview for ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE) (01528969)
- Filing history for ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE) (01528969)
- People for ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE) (01528969)
- More for ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE) (01528969)
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) |
---|---|---|---|
08 Jun 2020 | AP01 | Appointment of Mrs Andrea Kay as a director on 4 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Neil Kay as a director on 4 June 2020 | |
07 Jan 2020 | TM02 | Termination of appointment of Caroline Jane Sellers as a secretary on 6 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Co-Operative Group Limited as a director on 6 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Rebecca Louise Cooper as a director on 6 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 7 January 2020 | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
02 May 2018 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2018 | AP01 | Appointment of Mrs Rebecca Louise Cooper as a director on 9 January 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Rebecca Louise Cooper as a director on 9 January 2017 | |
23 Mar 2018 | PSC07 | Cessation of Daniel William Jones as a person with significant control on 9 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mrs Rebecca Louise Cooper as a director on 9 January 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Daniel William Jones as a director on 9 January 2018 | |
19 Oct 2017 | AP03 | Appointment of Mrs Caroline Jane Sellers as a secretary on 12 October 2017 | |
19 Oct 2017 | TM02 | Termination of appointment of Claire Louise Dalton as a secretary on 12 October 2017 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
13 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | AP03 | Appointment of Mrs Claire Louise Dalton as a secretary on 18 May 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 |