THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED
Company number 04685474
- Company Overview for THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED (04685474)
- Filing history for THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED (04685474)
- People for THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED (04685474)
- Charges for THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED (04685474)
- More for THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED (04685474)
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) |
---|---|---|---|
16 Jul 2015 | AD01 | Registered office address changed from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 | |
31 Mar 2015 | AR01 | Annual return made up to 4 March 2015 no member list | |
11 Aug 2014 | AP04 | Appointment of Revolution Property Management Ltd as a secretary on 1 January 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Susan Mackman as a director | |
09 May 2014 | MR04 | Satisfaction of charge 1 in full | |
09 May 2014 | MR04 | Satisfaction of charge 2 in full | |
09 Apr 2014 | AR01 | Annual return made up to 4 March 2014 no member list | |
09 Apr 2014 | AD02 | Register inspection address has been changed from C/O Wren Properties Ltd 346 Deansgate Manchester M3 4LY United Kingdom | |
21 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Feb 2014 | AD01 | Registered office address changed from C/O Wren Properties Limited 346 Deansgate Manchester M3 4LY on 24 February 2014 | |
17 Jun 2013 | AP01 | Appointment of Mr Terence Roderick Burke as a director | |
14 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 4 March 2013 no member list | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 May 2012 | TM01 | Termination of appointment of Harvey Silver as a director | |
18 May 2012 | TM02 | Termination of appointment of Christopher Terras as a secretary | |
13 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 4 March 2012 no member list | |
14 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
21 Jul 2011 | AP01 | Appointment of Susan Mackman as a director | |
08 Mar 2011 | AR01 | Annual return made up to 4 March 2011 no member list | |
08 Mar 2011 | TM01 | Termination of appointment of Robert Scott as a director | |
22 Nov 2010 | AP01 | Appointment of Mr Richard Gordon Wedgwood as a director |