CHEADLE ROYAL MANAGEMENT COMPANY LIMITED
Company number 03100717
- Company Overview for CHEADLE ROYAL MANAGEMENT COMPANY LIMITED (03100717)
- Filing history for CHEADLE ROYAL MANAGEMENT COMPANY LIMITED (03100717)
- People for CHEADLE ROYAL MANAGEMENT COMPANY LIMITED (03100717)
- More for CHEADLE ROYAL MANAGEMENT COMPANY LIMITED (03100717)
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
|
|
22 May 2020 | SH01 |
Statement of capital following an allotment of shares on 16 September 2019
|
|
31 Jan 2020 | CH01 | Director's details changed for Mr Scott Joseph Buckley on 31 January 2020 |