THE POINT (WEST DERBY) MANAGEMENT COMPANY LIMITED
Company number 05228947
- Company Overview for THE POINT (WEST DERBY) MANAGEMENT COMPANY LIMITED (05228947)
- Filing history for THE POINT (WEST DERBY) MANAGEMENT COMPANY LIMITED (05228947)
- People for THE POINT (WEST DERBY) MANAGEMENT COMPANY LIMITED (05228947)
- More for THE POINT (WEST DERBY) MANAGEMENT COMPANY LIMITED (05228947)
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) |
---|---|---|---|
13 Feb 2025 | TM01 | Termination of appointment of Justin William Herbert as a director on 13 February 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr Paul William Hitchen as a director on 13 February 2025 | |
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
18 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
17 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
02 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
29 Sep 2020 | PSC02 | Notification of Residential Management Group Limited as a person with significant control on 29 September 2020 | |
29 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Richard Forster Price as a director on 29 September 2020 | |
10 Sep 2020 | CH01 | Director's details changed for Mr Justin William Herbert on 9 September 2020 | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Richard Forster Price as a director on 20 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW to Rmg House Essex Road Hoddesdon EN11 0DR on 21 November 2017 | |
21 Nov 2017 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 20 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Peter David Kendall as a director on 20 November 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of Joanne Iddon as a secretary on 20 November 2017 |