42 ATWOOD ROAD MANAGEMENT COMPANY LIMITED
Company number 04247781
- Company Overview for 42 ATWOOD ROAD MANAGEMENT COMPANY LIMITED (04247781)
- Filing history for 42 ATWOOD ROAD MANAGEMENT COMPANY LIMITED (04247781)
- People for 42 ATWOOD ROAD MANAGEMENT COMPANY LIMITED (04247781)
- More for 42 ATWOOD ROAD MANAGEMENT COMPANY LIMITED (04247781)
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 |