Advanced company searchLink opens in new window

SOUTH AT DIDSBURY POINT ONE MANAGEMENT LTD

Company number 04763378

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)
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Aug 2019 AP01 Appointment of Mr Joe Mckenna as a director on 31 July 2019
06 Aug 2019 TM01 Termination of appointment of Roy Masterson as a director on 31 July 2019
19 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Mar 2019 PSC08 Notification of a person with significant control statement
14 Mar 2019 AP01 Appointment of Mr Richard Hall as a director on 5 March 2019
12 Mar 2019 AP01 Appointment of Ms Dianne Ruth Jones as a director on 5 March 2019
06 Mar 2019 TM01 Termination of appointment of David Christopher Lane as a director on 24 January 2019
06 Mar 2019 PSC07 Cessation of David Christopher Lane as a person with significant control on 24 January 2019
17 Sep 2018 AP01 Appointment of Mr John Andrew Wareing as a director on 20 July 2018
31 May 2018 TM01 Termination of appointment of Edward Pond as a director on 31 May 2018
31 May 2018 TM01 Termination of appointment of Suzanne Clare Ackerman as a director on 31 May 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 May 2016 AR01 Annual return made up to 14 May 2016 no member list
14 Apr 2016 AP01 Appointment of Mr Roy Masterson as a director on 4 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2016 AD01 Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU England to 78a Kings Road Prestwich Manchester M25 0FY on 17 March 2016
14 Aug 2015 AD01 Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015
15 May 2015 AR01 Annual return made up to 14 May 2015 no member list
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 no member list