VALE ROYAL ABBEY APARTMENTS MANAGEMENT LIMITED
Company number 03601998
- Company Overview for VALE ROYAL ABBEY APARTMENTS MANAGEMENT LIMITED (03601998)
- Filing history for VALE ROYAL ABBEY APARTMENTS MANAGEMENT LIMITED (03601998)
- People for VALE ROYAL ABBEY APARTMENTS MANAGEMENT LIMITED (03601998)
- More for VALE ROYAL ABBEY APARTMENTS MANAGEMENT LIMITED (03601998)
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) |
---|---|---|---|
16 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
25 Oct 2019 | AP04 | Appointment of Stevenson Whyte as a secretary on 25 October 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from C/O Graymarsh Property Services, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN United Kingdom to 168 Northenden Road Sale M33 3HE on 25 October 2019 | |
25 Oct 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 25 October 2019 | |
25 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Jan 2019 | AP01 | Appointment of Mr Ian Kenneth Wright as a director on 19 December 2018 | |
31 Dec 2018 | TM01 | Termination of appointment of Hadyn Michael Rutter as a director on 19 December 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
18 Sep 2018 | AD02 | Register inspection address has been changed from 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN United Kingdom to No 2, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN | |
24 Aug 2018 | TM02 | Termination of appointment of Sarah Christine Dickinson as a secretary on 24 August 2018 | |
24 Aug 2018 | AP04 | Appointment of Graymarsh Property Services Limited as a secretary on 24 August 2018 | |
14 Aug 2018 | AP03 | Appointment of Miss Sarah Christine Dickinson as a secretary on 1 August 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of Simon James Finbar Geary as a secretary on 1 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to C/O Graymarsh Property Services, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 14 August 2018 | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with no updates | |
01 Sep 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mr Martin Gerard Gaffney as a director on 22 December 2015 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Aug 2015 | AP03 | Appointment of Mr Simon James Finbar Geary as a secretary on 24 August 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Christopher Gordon Henretty as a secretary on 24 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|