THE LEADWORKS (CHESTER) MANAGEMENT COMPANY LIMITED
Company number 05069522
- Company Overview for THE LEADWORKS (CHESTER) MANAGEMENT COMPANY LIMITED (05069522)
- Filing history for THE LEADWORKS (CHESTER) MANAGEMENT COMPANY LIMITED (05069522)
- People for THE LEADWORKS (CHESTER) MANAGEMENT COMPANY LIMITED (05069522)
- More for THE LEADWORKS (CHESTER) MANAGEMENT COMPANY LIMITED (05069522)
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) |
---|---|---|---|
19 Feb 2025 | CH01 | Director's details changed for Anthony Joseph Hignett on 19 February 2025 | |
13 Feb 2025 | AP04 | Appointment of Pemsec Ltd as a secretary on 1 February 2025 | |
13 Feb 2025 | TM02 | Termination of appointment of Scanlans Property Management Llp as a secretary on 1 February 2025 | |
13 Feb 2025 | AD01 | Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester Cheshire CH4 9QR on 13 February 2025 | |
04 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
06 Jan 2023 | AD01 | Registered office address changed from C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
14 Apr 2021 | TM01 | Termination of appointment of Katy Jane Fox as a director on 8 April 2021 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
13 Jun 2017 | TM01 | Termination of appointment of Raymond Charles Harris as a director on 13 June 2017 | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Mar 2016 | AR01 | Annual return made up to 10 March 2016 no member list |