Advanced company searchLink opens in new window

DIDSBURY POINT 5 MANAGEMENT LIMITED

Company number 05405675

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)
30 Apr 2009 363a Annual return made up to 29/03/09
09 Jun 2008 287 Registered office changed on 09/06/2008 from countryside house the drive brentwood CM13 3AT
13 May 2008 288a Director appointed anna schleider
12 May 2008 288b Appointment terminated secretary gary shillinglaw
12 May 2008 288b Appointment terminated director graham cherry
12 May 2008 288b Appointment terminated director ian kelley
12 May 2008 288a Secretary appointed miriam silver
12 May 2008 288a Director appointed aidel schleider
01 May 2008 AA Accounts for a small company made up to 30 June 2007
23 Apr 2008 363a Annual return made up to 29/03/08
30 Mar 2007 363a Annual return made up to 29/03/07
29 Mar 2007 288c Director's particulars changed
06 Feb 2007 AA Accounts for a small company made up to 30 June 2006
07 Jan 2007 225 Accounting reference date extended from 31/03/06 to 30/06/06
28 Sep 2006 288c Director's particulars changed
24 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2006 CERTNM Company name changed didsbury point phase 5 managemen t LIMITED\certificate issued on 08/05/06
07 Apr 2006 363a Annual return made up to 29/03/06
10 May 2005 288b Secretary resigned
10 May 2005 288b Director resigned
10 May 2005 288a New secretary appointed
10 May 2005 288a New director appointed
10 May 2005 288a New director appointed
01 Apr 2005 288b Director resigned
01 Apr 2005 288b Secretary resigned