- Company Overview for GREATER MANCHESTER SITES LIMITED (02566333)
- Filing history for GREATER MANCHESTER SITES LIMITED (02566333)
- People for GREATER MANCHESTER SITES LIMITED (02566333)
- More for GREATER MANCHESTER SITES LIMITED (02566333)
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 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
23 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Jun 2023 | PSC05 | Change of details for Viridor Waste Management Limited as a person with significant control on 5 June 2023 | |
11 May 2023 | TM01 | Termination of appointment of Nicholas William Maddock as a director on 31 March 2022 | |
11 May 2023 | TM01 | Termination of appointment of Kevin Michael Bradshaw as a director on 31 March 2022 | |
11 May 2023 | TM02 | Termination of appointment of Lyndi Margaret Hughes as a secretary on 31 March 2022 | |
11 May 2023 | AP01 | Appointment of Mr Patrick Joseph Hughes as a director on 31 March 2022 | |
11 May 2023 | AD01 | Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to The Oil Depot 242 London Road Stretton - on - Dunsmore CV23 9JA on 11 May 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
21 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Nov 2021 | PSC05 | Change of details for Viridor Waste (Greater Manchester) Limited as a person with significant control on 23 September 2021 | |
06 Aug 2021 | DS02 | Withdraw the company strike off application | |
04 Aug 2021 | DS01 | Application to strike the company off the register | |
14 Jul 2021 | SH20 | Statement by Directors | |
14 Jul 2021 | SH19 |
Statement of capital on 14 July 2021
|
|
14 Jul 2021 | CAP-SS | Solvency Statement dated 17/06/21 | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | CAP-SS | Solvency Statement dated 17/06/21 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
19 Oct 2020 | TM01 | Termination of appointment of Phillip Charles Piddington as a director on 12 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Nicholas William Maddock as a director on 12 October 2020 |