Advanced company searchLink opens in new window

THE COLLEGE HOUSE (GRANGE ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 03673280

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)
27 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
10 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Oct 2023 AP04 Appointment of Roger Dean & Co Ltd as a secretary on 12 October 2023
12 Oct 2023 AD01 Registered office address changed from C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ to 218 Roger Dean & Co Ltd 218 Finney Lane, Heald Green Cheadle Cheshire SK8 3QA on 12 October 2023
10 Oct 2023 TM02 Termination of appointment of Albex Rpm Ltd as a secretary on 1 April 2023
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2022 AP03 Appointment of Albex Rpm Ltd as a secretary on 27 June 2022
28 Jun 2022 TM02 Termination of appointment of Angela Kay Stone as a secretary on 27 June 2022
07 Dec 2021 TM01 Termination of appointment of George Leigh as a director on 27 July 2021
07 Dec 2021 TM01 Termination of appointment of Kai Hung Lee as a director on 21 January 2021
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Sep 2019 CH01 Director's details changed for Mr Rikki Konrad Burton on 15 September 2019
13 Aug 2019 AP01 Appointment of Mr David Philip Madeley as a director on 9 August 2019
07 Aug 2019 TM01 Termination of appointment of James Adrian Roscow as a director on 29 July 2019
17 Apr 2019 AP01 Appointment of Mr Rikki Konrad Burton as a director on 24 March 2019