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) |
---|---|---|---|
02 Jul 2019 | TM02 | Termination of appointment of Peter Richard Miller as a secretary on 26 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from , Unit 13 to 15 Brewery Yard, Deva City Office Park Deva City Office Park, Trinity Way, Salford, Lancashire, M3 7BB, England to Unit 5D Caldershaw Industrial Estate Ings Lane Rochdale Lancashire OL12 7LQ on 26 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Claudia Marcellini as a director on 11 September 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD01 | Registered office address changed from , 41 Blackfriars Road, Salford, M3 7DB to Unit 5D Caldershaw Industrial Estate Ings Lane Rochdale Lancashire OL12 7LQ on 16 May 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
15 Oct 2014 | AP01 | Appointment of Mr Geoffrey Robert Lomas as a director on 29 August 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Peter Nicholas Spence as a director on 29 August 2014 | |
15 Oct 2014 | AP01 | Appointment of Mrs Claudia Marcellini as a director on 29 August 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Ian Harding as a director on 29 August 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Edoardo Castagna as a director on 29 August 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |