BANK STREET (SALE) MANAGEMENT COMPANY LIMITED
Company number 04940039
- Company Overview for BANK STREET (SALE) MANAGEMENT COMPANY LIMITED (04940039)
- Filing history for BANK STREET (SALE) MANAGEMENT COMPANY LIMITED (04940039)
- People for BANK STREET (SALE) MANAGEMENT COMPANY LIMITED (04940039)
- More for BANK STREET (SALE) MANAGEMENT COMPANY LIMITED (04940039)
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) |
---|---|---|---|
15 May 2015 | AD01 | Registered office address changed from 168a Barton Road Stretford Manchester M32 8DP England to 168a Barton Road Stretford Manchester M32 8DP on 15 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to 168a Barton Road Stretford Manchester M32 8DP on 11 May 2015 | |
11 May 2015 | TM02 | Termination of appointment of Michael Howard as a secretary on 1 April 2015 | |
12 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
09 Aug 2013 | TM01 | Termination of appointment of Philip Robinson as a director | |
24 May 2013 | AD01 | Registered office address changed from C/O Urbanbubble Hilton Square 3 Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
10 Oct 2012 | AP01 | Appointment of Chris Thompson as a director | |
09 Oct 2012 | AP01 | Appointment of Ann Hinch as a director | |
16 Mar 2012 | TM01 | Termination of appointment of William Smith as a director | |
16 Mar 2012 | TM01 | Termination of appointment of Ian Kavanagh as a director | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
03 May 2011 | AD01 | Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH England on 3 May 2011 | |
03 May 2011 | CH01 | Director's details changed for William Patrick Smith on 3 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Mr Philip Geoffrey Robinson on 3 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Ian David Wyn Kavanagh on 3 May 2011 | |
27 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
28 Apr 2010 | AP03 | Appointment of Michael Howard as a secretary | |
12 Apr 2010 | TM02 | Termination of appointment of Ian Kavanagh as a secretary |