THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED
Company number 02711117
- Company Overview for THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED (02711117)
- Filing history for THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED (02711117)
- People for THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED (02711117)
- More for THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED (02711117)
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) |
---|---|---|---|
03 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
15 May 2024 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jan 2024 | AD01 | Registered office address changed from , the Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England to Unit 5D Caldershaw Industrial Estate Ings Lane Rochdale Lancashire OL12 7LQ on 3 January 2024 | |
18 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
27 Apr 2023 | TM01 | Termination of appointment of John Richard Ormerod as a director on 26 April 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
30 Jan 2023 | PSC04 | Change of details for Mr Mohammed Amjum Iqbal as a person with significant control on 27 January 2023 | |
25 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
06 Aug 2021 | CH01 | Director's details changed for Mr Mohammad Anjum Iqbal on 4 August 2021 | |
06 Aug 2021 | PSC04 | Change of details for Mr Mohammed Amjum Iqbal as a person with significant control on 6 April 2016 | |
06 Aug 2021 | CH01 | Director's details changed for Mr Mohammad Anjam Iqbal on 4 August 2021 | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Apr 2021 | AD01 | Registered office address changed from , 50 Trinity Way Salford, M3 7FX, United Kingdom to Unit 5D Caldershaw Industrial Estate Ings Lane Rochdale Lancashire OL12 7LQ on 2 April 2021 | |
13 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
28 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2020 | TM01 | Termination of appointment of Cameron James Elliott as a director on 17 March 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | AP03 | Appointment of Mr Adil Iqbal as a secretary on 26 June 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Mohammad Anjum Iqbal on 26 June 2019 |