SOUTH AT DIDSBURY POINT ONE MANAGEMENT LTD
Company number 04763378
- Company Overview for SOUTH AT DIDSBURY POINT ONE MANAGEMENT LTD (04763378)
- Filing history for SOUTH AT DIDSBURY POINT ONE MANAGEMENT LTD (04763378)
- People for SOUTH AT DIDSBURY POINT ONE MANAGEMENT LTD (04763378)
- More for SOUTH AT DIDSBURY POINT ONE MANAGEMENT LTD (04763378)
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 |