WESTMOOR GABLES MAINTENANCE COMPANY LIMITED
Company number 01819811
- Company Overview for WESTMOOR GABLES MAINTENANCE COMPANY LIMITED (01819811)
- Filing history for WESTMOOR GABLES MAINTENANCE COMPANY LIMITED (01819811)
- People for WESTMOOR GABLES MAINTENANCE COMPANY LIMITED (01819811)
- More for WESTMOOR GABLES MAINTENANCE COMPANY LIMITED (01819811)
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) |
---|---|---|---|
20 Jan 2025 | AP01 | Appointment of Mr David Martin as a director on 4 October 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
22 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
12 Jun 2024 | AP04 | Appointment of Roger W Dean & Co Ltd as a secretary on 11 June 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from 15 Westmoor Gables Princes Road Heaton Moor Stockport SK4 3NS England to 218 Finney Lane Heald Green Cheadle SK8 3QA on 12 June 2024 | |
19 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
30 Jan 2022 | TM01 | Termination of appointment of Sheila Collins as a director on 24 January 2022 | |
30 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
27 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
23 Dec 2019 | PSC01 | Notification of John Travis as a person with significant control on 23 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Mr Nigel Jeremy Geddes on 23 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mrs Sheila Collins as a director on 23 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Colin Randall Boon as a director on 23 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Pamela Eileen Boon as a director on 23 December 2019 | |
23 Dec 2019 | TM02 | Termination of appointment of Colin Randall Boon as a secretary on 23 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of Colin Randall Boon as a person with significant control on 23 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 6 Westmoor Gables, Princes Road, Heaton Moor 6 Westmoor Gables, Princes Road Heaton Moor Cheshire SK4 3NS England to 15 Westmoor Gables Princes Road Heaton Moor Stockport SK4 3NS on 20 December 2019 | |
07 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 |