HEATH ROAD MANAGEMENT COMPANY LIMITED
Company number 04353328
- Company Overview for HEATH ROAD MANAGEMENT COMPANY LIMITED (04353328)
- Filing history for HEATH ROAD MANAGEMENT COMPANY LIMITED (04353328)
- People for HEATH ROAD MANAGEMENT COMPANY LIMITED (04353328)
- More for HEATH ROAD MANAGEMENT COMPANY LIMITED (04353328)
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) |
---|---|---|---|
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
12 Dec 2018 | AP01 | Appointment of Mrs Margaret Glazebrook as a director on 12 December 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Sharon Kim Hunter as a director on 20 November 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Stanley Thickett as a director on 27 June 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Jun 2018 | TM02 | Termination of appointment of Angela Kay Stone as a secretary on 25 June 2018 | |
25 Jun 2018 | AP04 | Appointment of Edge Property Management Company Limited as a secretary on 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 14 Greenwood Street Greenwood Street Altrincham Cheshire WA14 1RZ to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 25 June 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
25 Jan 2018 | TM01 | Termination of appointment of Stanley Thickett as a director on 27 November 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Stephen Provis Knight as a director on 27 November 2017 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Apr 2017 | AP01 | Appointment of Mr Stephen Provis Knight as a director on 8 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Jan 2016 | AR01 | Annual return made up to 15 January 2016 no member list | |
23 Oct 2015 | TM01 | Termination of appointment of Pamela Gormley as a director on 10 March 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Jan 2015 | AR01 | Annual return made up to 15 January 2015 no member list | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Feb 2014 | AR01 | Annual return made up to 15 January 2014 no member list | |
06 Feb 2014 | AP01 | Appointment of Mrs Pamela Gormley as a director | |
06 Sep 2013 | AP03 | Appointment of Mrs Angela Kay Stone as a secretary | |
02 Sep 2013 | AD01 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 2 September 2013 |