506 OLD CHESTER ROAD MANAGEMENT COMPANY LIMITED
Company number 05907334
- Company Overview for 506 OLD CHESTER ROAD MANAGEMENT COMPANY LIMITED (05907334)
- Filing history for 506 OLD CHESTER ROAD MANAGEMENT COMPANY LIMITED (05907334)
- People for 506 OLD CHESTER ROAD MANAGEMENT COMPANY LIMITED (05907334)
- More for 506 OLD CHESTER ROAD MANAGEMENT COMPANY LIMITED (05907334)
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 Jul 2017 | AD01 | Registered office address changed from C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB England to 120 Bark Street Bolton Greater Manchester BL1 2AX on 25 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | PSC04 | Change of details for Mrs Pamela Pampila as a person with significant control on 25 July 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Russell Jacques on 25 July 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
30 Aug 2016 | AD01 | Registered office address changed from Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP England to C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB on 30 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP on 9 August 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Daniel Norman Ross Potter as a director on 20 May 2016 | |
09 Aug 2016 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 20 May 2016 | |
11 Nov 2015 | AP01 | Appointment of Mr Daniel Norman Ross Potter as a director on 10 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Philip Andrew Johns as a director on 10 November 2015 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
20 May 2014 | AD01 | Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP England on 20 May 2014 | |
20 May 2014 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary | |
20 May 2014 | AP01 | Appointment of Russell Jacques as a director | |
20 May 2014 | AP01 | Appointment of Mr Philip Andrew Johns as a director | |
08 Jan 2014 | TM01 | Termination of appointment of David Mayhall as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Brian Muir as a director | |
08 Jan 2014 | TM02 | Termination of appointment of Brian Muir as a secretary | |
26 Nov 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|