Advanced company searchLink opens in new window

BANK STREET (SALE) MANAGEMENT COMPANY LIMITED

Company number 04940039

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)
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
  • GBP 9
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
  • GBP 9
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