Advanced company searchLink opens in new window

42 ATWOOD ROAD MANAGEMENT COMPANY LIMITED

Company number 04247781

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)
17 Feb 2025 TM01 Termination of appointment of Thomas Oliver Cousins as a director on 31 January 2025
22 Jan 2025 AA Micro company accounts made up to 30 April 2024
08 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with updates
13 Dec 2023 CH04 Secretary's details changed for Stevenson Whyte on 1 December 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
14 Jun 2023 AA Micro company accounts made up to 30 April 2023
28 Mar 2023 TM01 Termination of appointment of James Stevenson as a director on 28 March 2023
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Dec 2022 AP01 Appointment of Mr James Stevenson as a director on 5 December 2022
03 Nov 2022 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 3 November 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 30 April 2021
13 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Nov 2019 AP04 Appointment of Stevenson Whyte as a secretary on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from 168 Northenden Road Sale Sale M33 3HE England to 168 Northenden Road Sale M33 3HE on 8 November 2019
08 Nov 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 168 Northenden Road Sale Sale M33 3HE on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 30 April 2017