PLOT 2000, PHASE 2 (ASHTON MOSS) MANAGEMENT COMPANY LIMITED
Company number 05888674
- Company Overview for PLOT 2000, PHASE 2 (ASHTON MOSS) MANAGEMENT COMPANY LIMITED (05888674)
- Filing history for PLOT 2000, PHASE 2 (ASHTON MOSS) MANAGEMENT COMPANY LIMITED (05888674)
- People for PLOT 2000, PHASE 2 (ASHTON MOSS) MANAGEMENT COMPANY LIMITED (05888674)
- More for PLOT 2000, PHASE 2 (ASHTON MOSS) MANAGEMENT COMPANY LIMITED (05888674)
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
|
|
27 Jul 2006 | NEWINC | Incorporation |