Advanced company searchLink opens in new window

EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED

Company number 02025502

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)
01 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
10 Nov 2022 AP01 Appointment of Mrs Julia Rice as a director on 1 November 2022
02 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
20 May 2022 AP04 Appointment of Code Property Management Ltd as a secretary on 20 May 2022
20 May 2022 TM02 Termination of appointment of Susan Harrop as a secretary on 20 May 2022
01 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
01 Jan 2022 AP03 Appointment of Ms Susan Harrop as a secretary on 1 January 2022
01 Jan 2022 TM02 Termination of appointment of Brent Patterson as a secretary on 1 January 2022
01 Jan 2022 AD01 Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 1 January 2022
11 Sep 2021 TM01 Termination of appointment of Philip Ridley Charlton as a director on 10 September 2021
04 Jun 2021 AP01 Appointment of Mr Roger Griffiths as a director on 24 March 2021
04 May 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Mar 2021 AD01 Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 1 March 2021
22 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
08 Dec 2020 AP03 Appointment of Mr Brent Patterson as a secretary on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 8 December 2020
17 Jan 2020 TM02 Termination of appointment of Elizabeth Harriet Price as a secretary on 17 January 2020
08 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates