Advanced company searchLink opens in new window

ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE)

Company number 01528969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 28
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