PARK VIEW COURT (POYNTON) MANAGEMENT COMPANY LIMITED
Company number 02976243
- Company Overview for PARK VIEW COURT (POYNTON) MANAGEMENT COMPANY LIMITED (02976243)
- Filing history for PARK VIEW COURT (POYNTON) MANAGEMENT COMPANY LIMITED (02976243)
- People for PARK VIEW COURT (POYNTON) MANAGEMENT COMPANY LIMITED (02976243)
- More for PARK VIEW COURT (POYNTON) MANAGEMENT COMPANY LIMITED (02976243)
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) |
---|---|---|---|
09 Jul 2020 | CH01 | Director's details changed for Mrs Barbara Anne Morrey on 1 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Joyce Tapper on 1 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mrs Dorothy Mary Kinnaird on 1 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Alan Geoffrey Goode on 1 July 2020 | |
09 Jul 2020 | TM02 | Termination of appointment of Stevenson Whyte as a secretary on 1 July 2020 | |
09 Jul 2020 | AP04 | Appointment of Dempster Management Services Limited as a secretary on 1 July 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
25 Nov 2019 | AP04 | Appointment of Stevenson Whyte as a secretary on 25 November 2019 | |
25 Nov 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 25 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 | |
01 Apr 2019 | AP01 | Appointment of Mrs Barbara Anne Morrey as a director on 19 March 2019 | |
22 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
23 Jul 2018 | TM01 | Termination of appointment of Peter Morrey as a director on 23 July 2018 | |
20 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
19 Jun 2017 | AP01 | Appointment of Mr Alan Geoffrey Goode as a director on 31 May 2017 | |
09 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Apr 2016 | TM01 | Termination of appointment of Herbert Brian Eagland as a director on 13 April 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |