CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED
Company number 02642229
- Company Overview for CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED (02642229)
- Filing history for CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED (02642229)
- People for CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED (02642229)
- More for CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED (02642229)
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) |
---|---|---|---|
08 Oct 2013 | TM02 | Termination of appointment of James William Grundy as a secretary | |
08 Oct 2013 | TM02 | Termination of appointment of James William Grundy as a secretary | |
26 Mar 2013 | AD01 | Registered office address changed from 9 Riverside Water Meeting Road Bolton Lancs BL1 8TU on 26 March 2013 | |
26 Mar 2013 | AP01 | Appointment of Andrew Davies as a director | |
26 Mar 2013 | AP01 | Appointment of Joanne Mary Davies as a director | |
26 Mar 2013 | TM01 | Termination of appointment of a director | |
26 Mar 2013 | TM01 | Termination of appointment of a director | |
12 Feb 2013 | AP01 | Appointment of Joanne Mary Davies as a director | |
04 Feb 2013 | AP01 | Appointment of Andrew Davies as a director | |
04 Feb 2013 | AD01 | Registered office address changed from Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 4 February 2013 | |
04 Feb 2013 | TM01 | Termination of appointment of James Grundy as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Charles Cohen as a director | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 21 August 2012 no member list | |
15 Sep 2011 | AR01 | Annual return made up to 21 August 2011 no member list | |
14 Sep 2011 | CH01 | Director's details changed for James William Grundy on 31 March 2011 | |
14 Sep 2011 | TM02 | Termination of appointment of Michael Slattery as a secretary | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
19 Aug 2011 | AP01 | Appointment of James William Grundy as a director | |
19 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 5 April 2011 | |
14 Apr 2011 | AD01 | Registered office address changed from Bancroft Chambers Town Hall Street Great Harwood Lancashire BB6 7HB on 14 April 2011 | |
10 Mar 2011 | TM02 | Termination of appointment of Terence Casserley as a secretary | |
10 Mar 2011 | TM01 | Termination of appointment of Michael Slattery as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Terence Casserley as a director | |
15 Feb 2011 | AP03 | Appointment of James William Grundy as a secretary |