355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED
Company number 04172773
- Company Overview for 355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED (04172773)
- Filing history for 355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED (04172773)
- People for 355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED (04172773)
- More for 355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED (04172773)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
05 Aug 2024 | AD01 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England to 2 Whiston Grange Whiston Grange United Kingdom Rotherham South Yorkshire S60 3BG on 5 August 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
03 Jun 2021 | PSC07 | Cessation of Kevin Bernard Moran as a person with significant control on 19 March 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Michael Edward Wolfe as a director on 3 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Kevin Bernard Moran as a director on 19 March 2021 | |
03 Jun 2021 | PSC07 | Cessation of Eleanor Martina Moran as a person with significant control on 19 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
03 Jun 2021 | TM02 | Termination of appointment of Kevin Bernard Moran as a secretary on 19 March 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from 9 Groby Place Altrincham Cheshire WA14 4AL to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 3 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Eleanor Martina Moran as a director on 19 March 2021 | |
27 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |