PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED
Company number 05749812
- Company Overview for PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED (05749812)
- Filing history for PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED (05749812)
- People for PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED (05749812)
- More for PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED (05749812)
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) |
---|---|---|---|
25 Jan 2018 | TM01 | Termination of appointment of David Robert Tidey as a director on 25 January 2018 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
14 Mar 2016 | AD01 | Registered office address changed from Urbanbubble Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 | |
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
05 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
12 Mar 2014 | AP03 | Appointment of Mr Michael Howard as a secretary | |
12 Mar 2014 | TM02 | Termination of appointment of David Tidey as a secretary | |
12 Mar 2014 | AD01 | Registered office address changed from 12 Third Avenue London W3 7RT United Kingdom on 12 March 2014 | |
04 Sep 2013 | AP01 | Appointment of Ms Kim Rowbottom as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Neil Brocklehurst as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Jonathan Renshaw as a director | |
08 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
02 Apr 2013 | CH01 | Director's details changed for Paul Atkinson on 31 March 2013 | |
08 Jan 2013 | AP03 | Appointment of Mr David Robert Tidey as a secretary | |
08 Jan 2013 | AD01 | Registered office address changed from Flat 5 4 Copper Place Fallowfield Manchester M14 7FZ on 8 January 2013 | |
15 Oct 2012 | TM01 | Termination of appointment of Andrew Colls as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Giles Asker as a director | |
15 Oct 2012 | AP01 | Appointment of Paul Atkinson as a director | |
15 Oct 2012 | AP01 | Appointment of David Robert Tidey as a director |