THE MOORINGS (APPLEY BRIDGE) MANAGEMENT COMPANY LIMITED
Company number 04308364
- Company Overview for THE MOORINGS (APPLEY BRIDGE) MANAGEMENT COMPANY LIMITED (04308364)
- Filing history for THE MOORINGS (APPLEY BRIDGE) MANAGEMENT COMPANY LIMITED (04308364)
- People for THE MOORINGS (APPLEY BRIDGE) MANAGEMENT COMPANY LIMITED (04308364)
- More for THE MOORINGS (APPLEY BRIDGE) MANAGEMENT COMPANY LIMITED (04308364)
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) |
---|---|---|---|
29 Dec 2017 | CH01 | Director's details changed for Jennifer Helen Atherton on 29 December 2017 | |
29 Dec 2017 | AP04 | Appointment of Clear Building Management Limited as a secretary on 29 December 2017 | |
29 Dec 2017 | TM02 | Termination of appointment of Marie Speakman as a secretary on 29 December 2017 | |
29 Dec 2017 | AD01 | Registered office address changed from Atlas House Caxton Close Wheatlea Industrial Estate Wigan WN3 6XU England to Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN on 29 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Ronald Mcgurk as a director on 30 November 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | AD01 | Registered office address changed from Pier House Suite 7 Wigan Lancashire WN3 4AL to Atlas House Caxton Close Wheatlea Industrial Estate Wigan WN3 6XU on 6 September 2016 | |
04 Sep 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AP01 | Appointment of Miss Kathryn Margaret Ann Lowey as a director on 1 July 2013 | |
31 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | AD01 | Registered office address changed from 20 Upper Dicconson Street Wigan Lancs WN1 2AD to Pier House Suite 7 Wigan Lancashire WN3 4AL on 14 July 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
24 Oct 2013 | AP03 | Appointment of Mrs Marie Speakman as a secretary | |
24 Oct 2013 | TM02 | Termination of appointment of Bernadette Kearns as a secretary | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
17 May 2012 | TM01 | Termination of appointment of Richard France as a director | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Mar 2012 | TM01 | Termination of appointment of Peter Grimshaw as a director | |
10 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders |