Advanced company searchLink opens in new window

CHEADLE ROYAL MANAGEMENT COMPANY LIMITED

Company number 03100717

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)
21 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
20 Feb 2024 TM01 Termination of appointment of Thomas Michael Webber as a director on 16 February 2024
22 Dec 2023 AP04 Appointment of Ground Solutions Uk Limited as a secretary on 13 December 2023
22 Dec 2023 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 12 December 2023
22 Dec 2023 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to A5 Optimum Business Park Optimum Road Swadlincote DE11 0WT on 22 December 2023
08 Nov 2023 TM01 Termination of appointment of Michael Robert Horner as a director on 2 November 2023
08 Nov 2023 AP01 Appointment of Mr Thomas Michael Webber as a director on 27 October 2023
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Jul 2023 CH01 Director's details changed for Mr Scott Joseph Buckley on 19 December 2022
15 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
03 Mar 2023 PSC05 Change of details for Muse Developments Limited as a person with significant control on 17 February 2023
03 Oct 2022 AA Full accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
25 Oct 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 CH04 Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021
01 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021
15 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
26 Mar 2021 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021
01 Mar 2021 TM02 Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021
07 Jul 2020 AA Full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
02 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2020 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 165
31 Jan 2020 CH01 Director's details changed for Mr Scott Joseph Buckley on 31 January 2020