MOSELEY COURT (CHEADLE) MANAGEMENT COMPANY LIMITED
Company number 05200059
- Company Overview for MOSELEY COURT (CHEADLE) MANAGEMENT COMPANY LIMITED (05200059)
- Filing history for MOSELEY COURT (CHEADLE) MANAGEMENT COMPANY LIMITED (05200059)
- People for MOSELEY COURT (CHEADLE) MANAGEMENT COMPANY LIMITED (05200059)
- More for MOSELEY COURT (CHEADLE) MANAGEMENT COMPANY LIMITED (05200059)
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) |
---|---|---|---|
06 Oct 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for David Barry Mort on 1 October 2009 | |
10 Aug 2010 | CH04 | Secretary's details changed for Realty Management Limited on 1 October 2009 | |
15 Oct 2009 | AA | Accounts for a small company made up to 31 August 2009 | |
20 Aug 2009 | 363a | Return made up to 09/08/09; full list of members | |
09 Mar 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
12 Nov 2008 | 288b | Appointment terminated secretary alexander dempster | |
12 Nov 2008 | 288a | Secretary appointed realty management LIMITED | |
21 Aug 2008 | 363s | Return made up to 09/08/08; no change of members | |
12 May 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
05 Sep 2007 | 363s |
Return made up to 09/08/07; no change of members
|
|
05 Sep 2007 | 288a | New director appointed | |
10 Aug 2007 | 288a | New director appointed | |
30 Jul 2007 | AA | Accounts for a dormant company made up to 31 August 2006 | |
08 Sep 2006 | 363s | Return made up to 09/08/06; full list of members | |
05 Apr 2006 | AA | Accounts for a dormant company made up to 31 August 2005 | |
13 Oct 2005 | 363s |
Return made up to 09/08/05; full list of members
|
|
19 Aug 2004 | 288b | Secretary resigned | |
19 Aug 2004 | 288b | Director resigned | |
19 Aug 2004 | 288a | New director appointed | |
19 Aug 2004 | 288a | New secretary appointed | |
19 Aug 2004 | 288a | New director appointed | |
19 Aug 2004 | 287 | Registered office changed on 19/08/04 from: the britannia suite 2ND floor st james's, 79 oxford street manchester lancashire M1 6FR | |
09 Aug 2004 | NEWINC | Incorporation |