WORSLEY POINT RESIDENTS COMPANY LIMITED
Company number 05802840
- Company Overview for WORSLEY POINT RESIDENTS COMPANY LIMITED (05802840)
- Filing history for WORSLEY POINT RESIDENTS COMPANY LIMITED (05802840)
- People for WORSLEY POINT RESIDENTS COMPANY LIMITED (05802840)
- More for WORSLEY POINT RESIDENTS COMPANY LIMITED (05802840)
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 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
15 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
19 Jan 2021 | AD01 | Registered office address changed from C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN England to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
10 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
03 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Keith Edward Beesley as a director on 8 August 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Jul 2018 | AP01 | Appointment of Mr Michael Brooks as a director on 25 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
12 Apr 2017 | AP01 | Appointment of Mr Peter Charles Marsden as a director on 10 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr David Watts on 10 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Caroline Ann Dayle on 10 April 2017 | |
03 Nov 2016 | AD01 | Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN on 3 November 2016 | |
02 Nov 2016 | AP04 | Appointment of Advance Residential Management Limited as a secretary on 28 October 2016 | |
24 Oct 2016 | TM02 | Termination of appointment of Stuarts Limited as a secretary on 23 October 2016 |