Advanced company searchLink opens in new window

RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED

Company number 03411054

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)
15 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
07 Sep 2016 AP01 Appointment of Ms Vivien Burrow as a director on 1 August 2016
07 Sep 2016 AP01 Appointment of Mr Nicholas Frank Scholes as a director on 1 August 2016
07 Sep 2016 AP01 Appointment of Mr Terence Arthur Mills as a director on 1 August 2016
07 Sep 2016 TM01 Termination of appointment of David Jeffrey Bradshaw as a director on 1 August 2016
25 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 May 2016
05 Jul 2016 AD01 Registered office address changed from Unit 2 Ferry Road Office Park Ferry Road Preston PR2 2YH to 41 st. Thomas's Road Chorley Lancashire PR7 1JE on 5 July 2016
29 Mar 2016 AP01 Appointment of Mr Jeremy Yates as a director on 3 March 2016
29 Mar 2016 TM01 Termination of appointment of Stephen William Valentine as a director on 3 March 2016
29 Mar 2016 TM01 Termination of appointment of David Gamage Parker as a director on 3 March 2016
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 26 August 2015 no member list
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 26 August 2014 no member list
01 Oct 2013 AR01 Annual return made up to 26 August 2013 no member list
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 26 August 2012 no member list
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Sep 2011 AR01 Annual return made up to 26 August 2011 no member list
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Aug 2011 AP01 Appointment of Mr David Gamage Parker as a director
04 Aug 2011 AP01 Appointment of Mr David Jeffrey Bradshaw as a director
04 Aug 2011 AP01 Appointment of Mr Stephen William Valentine as a director
04 Aug 2011 TM01 Termination of appointment of John Coyle as a director
04 Aug 2011 AD01 Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 4 August 2011