Advanced company searchLink opens in new window

BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED

Company number 04847206

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)
02 Sep 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
02 Sep 2024 AP01 Appointment of Miss Lili Marfani as a director on 20 August 2024
30 Aug 2024 AD01 Registered office address changed from 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA England to 12-20 Bedells Lane Wilmslow SK9 5HY on 30 August 2024
30 Jul 2024 TM02 Termination of appointment of Roger Dean & Co Ltd as a secretary on 30 July 2024
27 May 2024 AA Micro company accounts made up to 30 September 2023
03 Apr 2024 TM01 Termination of appointment of Bernard Michael Murray as a director on 3 April 2024
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
23 May 2023 AA Micro company accounts made up to 30 September 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
29 May 2022 AA Micro company accounts made up to 30 September 2021
29 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
25 May 2021 AA Micro company accounts made up to 30 September 2020
10 May 2021 AP04 Appointment of Roger Dean & Co Ltd as a secretary on 1 May 2021
10 May 2021 TM02 Termination of appointment of Stevenson Whyte as a secretary on 1 May 2021
10 May 2021 AD01 Registered office address changed from 168 Northenden Road Sale Manchester M33 3HE England to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 10 May 2021
11 Jan 2021 TM02 Termination of appointment of James Stevenson as a secretary on 1 January 2021
03 Nov 2020 TM01 Termination of appointment of Robert Anthony Bianchi as a director on 1 October 2020
28 Aug 2020 AA Micro company accounts made up to 30 September 2019
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
01 Apr 2020 AP03 Appointment of Mr James Stevenson as a secretary on 20 March 2020
08 Nov 2019 AP04 Appointment of Stevenson Whyte as a secretary on 8 November 2019
08 Nov 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale Manchester M33 3HE on 8 November 2019
05 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
03 Jun 2019 AP01 Appointment of Mrs Judith Angela Burkinshaw as a director on 21 May 2019