PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED
Company number 05728051
- Company Overview for PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED (05728051)
- Filing history for PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED (05728051)
- People for PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED (05728051)
- Registers for PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED (05728051)
- More for PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED (05728051)
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) |
---|---|---|---|
05 Jun 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
05 Jun 2017 | AP03 | Appointment of Mrs Andrea Anne Ball as a secretary on 5 June 2017 | |
05 Jun 2017 | TM02 | Termination of appointment of Realty Management Limited as a secretary on 5 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to PO Box 2062 PO Box 2062 Preston PR5 9BP on 5 June 2017 | |
09 May 2017 | AP01 | Appointment of Mr Graham Darwen as a director on 9 May 2017 | |
09 May 2017 | AP01 | Appointment of Mr Grant Allan as a director on 9 May 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Brendan Dickinson as a director on 13 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Daniel Pollard as a director on 13 April 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
31 May 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 | Annual return made up to 2 March 2016 no member list | |
22 Mar 2016 | AP01 | Appointment of Mr Daniel Pollard as a director on 1 September 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Alexander Lawrie Dempster as a director on 1 September 2015 | |
20 Oct 2015 | CH04 | Secretary's details changed for Realty Management Limited on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Alexander Lawrie Dempster on 20 October 2015 | |
02 Oct 2015 | CH04 | Secretary's details changed for Realty Management Limited on 1 October 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Alexander Lawrie Dempster on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 1 October 2015 | |
07 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 | Annual return made up to 2 March 2015 no member list | |
14 May 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 | Annual return made up to 2 March 2014 no member list | |
03 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 2 March 2013 no member list | |
11 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 |