BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED
Company number 04847206
- Company Overview for BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED (04847206)
- Filing history for BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED (04847206)
- People for BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED (04847206)
- Charges for BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED (04847206)
- More for BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED (04847206)
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 |