CECIL COURT MANAGEMENT (MANCHESTER) LIMITED
Company number 04915230
- Company Overview for CECIL COURT MANAGEMENT (MANCHESTER) LIMITED (04915230)
- Filing history for CECIL COURT MANAGEMENT (MANCHESTER) LIMITED (04915230)
- People for CECIL COURT MANAGEMENT (MANCHESTER) LIMITED (04915230)
- More for CECIL COURT MANAGEMENT (MANCHESTER) LIMITED (04915230)
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) |
---|---|---|---|
18 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
05 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
08 Apr 2014 | CH03 | Secretary's details changed for Jonathan Edelstein on 20 February 2014 | |
07 Apr 2014 | CH03 | Secretary's details changed for Edge Property Management Ltd Jonathan Edelstein on 20 February 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Mr Jonathan Ayser Edelstein on 20 February 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from C/O Edge Property Management Ltd 4a Royle Green Road Northenden Manchester M22 4NG on 24 February 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
25 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
29 Oct 2012 | CH01 | Director's details changed for Mr Andrew Philip Green on 7 October 2012 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
13 Aug 2011 | TM01 | Termination of appointment of Paul Bayliss as a director | |
10 Aug 2011 | AP01 | Appointment of Mr Andrew Philip Green as a director | |
10 Aug 2011 | AP01 | Appointment of Mr Jonathan Ayser Edelstein as a director | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Dec 2010 | AP03 | Appointment of Edge Property Management Ltd Jonathan Edelstein as a secretary | |
21 Dec 2010 | AD01 | Registered office address changed from Apartment 45 7 Collier Street Manchester M3 4NA England on 21 December 2010 | |
17 Dec 2010 | TM02 | Termination of appointment of Barbara Bayliss as a secretary | |
26 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
26 Oct 2010 | AD01 | Registered office address changed from Apartment 45 Collier Street Manchester M3 4NA on 26 October 2010 | |
25 Aug 2010 | AP03 | Appointment of Mrs Barbara Bayliss as a secretary | |
25 Aug 2010 | AP01 | Appointment of Mr Paul Bayliss as a director | |
25 Aug 2010 | TM01 | Termination of appointment of Ayesha Asif as a director |