Advanced company searchLink opens in new window

SECTORHAVEN RESIDENTS MANAGEMENT LIMITED

Company number 02115094

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)
29 May 2024 AA Micro company accounts made up to 30 September 2023
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
13 Dec 2023 CH04 Secretary's details changed for Stevenson Whyte on 1 December 2023
05 Dec 2023 AP04 Appointment of Hilditch Residential Management (Hrm) Ltd as a secretary on 1 December 2023
05 Dec 2023 TM02 Termination of appointment of Stevenson Whyte as a secretary on 1 December 2023
05 Dec 2023 AD01 Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to 162-164 Ashley Road Hale Altrincham WA15 9SF on 5 December 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
03 Feb 2023 AA Micro company accounts made up to 30 September 2022
07 Nov 2022 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 7 November 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 30 September 2021
07 Sep 2021 AP01 Appointment of Mrs Margaret Anne Smith as a director on 4 September 2021
02 Jul 2021 AA Micro company accounts made up to 30 September 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
14 Jul 2020 TM01 Termination of appointment of Geoffrey James Marsden as a director on 1 July 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
29 Jan 2020 AP01 Appointment of Mrs Janet Quest as a director on 16 January 2020
26 Nov 2019 AP04 Appointment of Stevenson Whyte as a secretary on 26 November 2019
26 Nov 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 26 November 2019
08 Nov 2019 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 8 November 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates