Advanced company searchLink opens in new window

JOYGATE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02569145

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)
19 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
19 Oct 2023 AD01 Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 19 October 2023
07 Aug 2023 TM01 Termination of appointment of Catherine Louise Mountford as a director on 7 August 2023
07 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Dec 2022 AP01 Appointment of Ms Beverly Ann Bethell as a director on 13 December 2022
20 Dec 2022 AP01 Appointment of Mr James Patrick Wright as a director on 13 December 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
20 Sep 2022 CH01 Director's details changed for Mrs Catherine Louise Mountford on 8 March 2022
20 Sep 2022 AD01 Registered office address changed from 698 Wilmslow Road Manchester M20 2DN England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 20 September 2022
20 Sep 2022 AP04 Appointment of Dempster Management Services Limited as a secretary on 8 March 2022
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jan 2022 TM02 Termination of appointment of Michael Patrick Mcdonnell as a secretary on 8 October 2021
07 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Feb 2021 TM01 Termination of appointment of Rebecca O'malley as a director on 26 February 2021
25 Jan 2021 AP03 Appointment of Mr Michael Patrick Mcdonnell as a secretary on 8 January 2021
25 Jan 2021 AD01 Registered office address changed from Alpha House Greek Street Stockport SK3 8AB England to 698 Wilmslow Road Manchester M20 2DN on 25 January 2021
25 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with updates
22 Jan 2021 AD01 Registered office address changed from The Hub 37 Ward Street Didsbury Manchester M20 6TJ England to Alpha House Greek Street Stockport SK3 8AB on 22 January 2021
10 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
22 Dec 2020 TM02 Termination of appointment of Lewis Phipps Property Management Limited as a secretary on 18 June 2020
26 May 2020 AP01 Appointment of Ms Catherine Mountford as a director on 13 May 2020
17 Mar 2020 TM01 Termination of appointment of Carolyn Alexandra Gordon as a director on 6 March 2020
21 Jan 2020 AD01 Registered office address changed from Lewis Phipps Barlow Moor Road Manchester M20 6TN England to The Hub 37 Ward Street Didsbury Manchester M20 6TJ on 21 January 2020