CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD
Company number 05263118
- Company Overview for CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD (05263118)
- Filing history for CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD (05263118)
- People for CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD (05263118)
- More for CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD (05263118)
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 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
13 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
29 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
15 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
02 Aug 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
05 Oct 2021 | TM01 | Termination of appointment of Frank Bottomley as a director on 9 September 2021 | |
26 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
13 Nov 2020 | AP01 | Appointment of Mr Adrian Michael Quayle as a director on 27 October 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr Douglas Marney as a director on 27 October 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 168 Northenden Road Sale Manchester M33 3HE England to Chelford House Offerton Road Stockport SK2 5GE on 11 November 2020 | |
11 Nov 2020 | TM02 | Termination of appointment of Stevenson Whyte as a secretary on 31 October 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Elizabeth Anne Prophet as a director on 27 October 2020 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
08 Nov 2019 | AP04 | Appointment of Stevenson Whyte as a secretary on 8 November 2019 | |
08 Nov 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 8 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale Manchester M33 3HE on 8 November 2019 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Jan 2018 | CH01 | Director's details changed for Ms Christine Proffitt on 16 January 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates |