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) |
---|---|---|---|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 May 2013 | AR01 | Annual return made up to 14 May 2013 no member list | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
22 May 2012 | AR01 | Annual return made up to 14 May 2012 no member list | |
22 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 14 May 2011 no member list | |
28 Jul 2011 | CH01 | Director's details changed for Mr Edward Pond on 14 May 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Mr David Christopher Lane on 14 May 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Ms Suzanne Clare Ackerman on 14 May 2011 | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
26 May 2010 | AR01 | Annual return made up to 14 May 2010 no member list | |
26 May 2010 | CH01 | Director's details changed for Edward Pond on 29 April 2010 | |
26 May 2010 | CH01 | Director's details changed for David Christopher Lane on 29 April 2010 | |
26 May 2010 | CH01 | Director's details changed for Suzanne Clare Ackerman on 29 April 2010 | |
27 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
30 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
19 Jun 2009 | 363a | Annual return made up to 14/05/09 | |
13 Mar 2009 | 288a | Director appointed suzanne clare ackerman | |
12 Mar 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 | |
05 Mar 2009 | 288a | Director appointed edward pond | |
05 Mar 2009 | 288a | Director appointed david lane | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from, countryside house, the drive, great warley, brentwood, CM13 3AT | |
04 Mar 2009 | 288b | Appointment terminated director ian kelley | |
04 Mar 2009 | 288b | Appointment terminated director graham cherry | |
04 Mar 2009 | 288b | Appointment terminated secretary tracy warren |