- Company Overview for 60 MASSIE STREET LIMITED (01913714)
- Filing history for 60 MASSIE STREET LIMITED (01913714)
- People for 60 MASSIE STREET LIMITED (01913714)
- More for 60 MASSIE STREET LIMITED (01913714)
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) |
---|---|---|---|
02 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
11 Oct 2024 | AP01 | Appointment of Mr Benjamin Gregory as a director on 10 October 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Andrew Robert Crabtree as a director on 10 October 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
19 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
16 Oct 2020 | PSC07 | Cessation of David Henry Scott as a person with significant control on 12 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Andrew Robert Crabtree as a director on 19 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of David Henry Scott as a director on 12 August 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
04 Jul 2019 | AD01 | Registered office address changed from Alex House 266-268 Chapel Street Salford Manchester M3 5JZ to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 4 July 2019 | |
04 Jul 2019 | AP04 | Appointment of Roger Dean & Co as a secretary on 4 July 2019 | |
04 Jul 2019 | TM02 | Termination of appointment of Richard John Mcguire as a secretary on 4 July 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
25 Oct 2018 | PSC01 | Notification of David Henry Scott as a person with significant control on 1 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of Robert John Hughes as a person with significant control on 1 October 2018 |