Advanced company searchLink opens in new window

VALE ROYAL ABBEY APARTMENTS MANAGEMENT LIMITED

Company number 03601998

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)
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
  • GBP 15