Advanced company searchLink opens in new window

THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED

Company number 02711117

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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