SCHOOL GREEN (CHEADLE) MANAGEMENT LIMITED
Company number 04082881
- Company Overview for SCHOOL GREEN (CHEADLE) MANAGEMENT LIMITED (04082881)
- Filing history for SCHOOL GREEN (CHEADLE) MANAGEMENT LIMITED (04082881)
- People for SCHOOL GREEN (CHEADLE) MANAGEMENT LIMITED (04082881)
- More for SCHOOL GREEN (CHEADLE) MANAGEMENT LIMITED (04082881)
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) |
---|---|---|---|
17 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr John Charles Evans on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mrs Norma Massel on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Peter Starkey Gleave on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr John Stephen Wallwork on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Philip Wilson on 12 March 2018 | |
12 Mar 2018 | AP04 | Appointment of Dempster Management Services Limited as a secretary on 1 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to The Old Barn, Heatherlea Maynestone Rd Chinley High Peak SK23 6AF on 12 March 2018 | |
07 Mar 2018 | TM02 | Termination of appointment of Realty Management Limited as a secretary on 7 March 2018 | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
04 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
10 Aug 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 January 2017 | |
20 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Oct 2015 | CH04 | Secretary's details changed for Realty Management Limited on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Philip Wilson on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Peter Starkey Gleave on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr John Stephen Wallwork on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mrs Norma Massel on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr John Charles Evans on 20 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
05 Oct 2015 | CH04 | Secretary's details changed for Realty Management Limited on 2 October 2015 |