- Company Overview for FALINGE MANOR MEWS NO. 1 LIMITED (05522505)
- Filing history for FALINGE MANOR MEWS NO. 1 LIMITED (05522505)
- People for FALINGE MANOR MEWS NO. 1 LIMITED (05522505)
- More for FALINGE MANOR MEWS NO. 1 LIMITED (05522505)
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 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
18 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Dec 2023 | TM01 | Termination of appointment of Brent Cutler as a director on 12 December 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
15 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from 5-9 Duke Street Manchester Greater Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022 | |
12 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
27 Apr 2022 | AP04 | Appointment of Stevenson Whyte as a secretary on 1 April 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Boulton House Scanlan's Property Management Llp 17-21 Chorlton Street Manchester M1 3AY England to 5-9 Duke Street Manchester Greater Manchester M3 4NF on 31 March 2022 | |
06 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
30 Mar 2020 | CH01 | Director's details changed for Mrs Veronica Ronan on 30 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from No2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to Boulton House Scanlan's Property Management Llp 17-21 Chorlton Street Manchester M1 3AY on 27 March 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
05 Aug 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 31 July 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |