Advanced company searchLink opens in new window

60 MASSIE STREET LIMITED

Company number 01913714

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)
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