Advanced company searchLink opens in new window

PLOT 2000, PHASE 2 (ASHTON MOSS) MANAGEMENT COMPANY LIMITED

Company number 05888674

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)
11 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
05 Oct 2009 CH01 Director's details changed for David Hoyle on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Darran Lawless on 1 October 2009
05 Oct 2009 CH03 Secretary's details changed for Ms Clare Sheridan on 1 October 2009
29 Sep 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
04 Aug 2009 363a Return made up to 27/07/09; full list of members
12 May 2009 AA Accounts for a dormant company made up to 31 July 2008
16 Dec 2008 363a Return made up to 27/07/08; full list of members
27 Oct 2008 AA Accounts for a dormant company made up to 31 July 2007
12 Aug 2008 288a Secretary appointed clare sheridan
12 Aug 2008 288b Appointment terminated secretary christopher fidler
12 Aug 2008 287 Registered office changed on 12/08/2008 from sandiway house littledales lane hartford northwich CHESHIRECW8 2YA
31 Jul 2007 363a Return made up to 27/07/07; full list of members
18 Jun 2007 287 Registered office changed on 18/06/07 from: eversheds house 70 great bridgewater street manchester M1 5ES
04 Jun 2007 CERTNM Company name changed phase 2 management company limit ed\certificate issued on 04/06/07
15 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2006 NEWINC Incorporation