THE COTTON WORKS MANAGEMENT COMPANY LIMITED
Company number 06011620
- Company Overview for THE COTTON WORKS MANAGEMENT COMPANY LIMITED (06011620)
- Filing history for THE COTTON WORKS MANAGEMENT COMPANY LIMITED (06011620)
- People for THE COTTON WORKS MANAGEMENT COMPANY LIMITED (06011620)
- More for THE COTTON WORKS MANAGEMENT COMPANY LIMITED (06011620)
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) |
---|---|---|---|
08 Dec 2017 | AP04 | Appointment of Professional and Dependable Ltd as a secretary on 8 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
08 Dec 2017 | AP01 | Appointment of Ms Denise Stow-Williamson as a director on 8 December 2017 | |
17 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2017 | TM02 | Termination of appointment of Ukems Ltd as a secretary on 31 May 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 31 Greek Street Stockport SK3 8AX England to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 1 June 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
08 Nov 2016 | TM01 | Termination of appointment of Paul Gerard Richardson as a director on 7 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Peter Joseph Livesey as a director on 7 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Ralph Brocklehurst as a director on 7 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Dorothea Anne Livesey as a director on 7 November 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Dorothea Anne Livesey as a secretary on 7 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of John William Allcock as a director on 7 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Stuart Robinson as a director on 7 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr David James Magilton as a director on 7 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Peter Heaton Openshaw as a director on 7 November 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from C/O P J Livesey Group Limited Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF to 31 Greek Street Stockport SK3 8AX on 12 August 2016 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Dec 2015 | AR01 | Annual return made up to 28 November 2015 no member list | |
04 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Jun 2015 | AP04 | Appointment of Ukems Ltd as a secretary on 1 June 2015 | |
15 Dec 2014 | AR01 | Annual return made up to 28 November 2014 no member list | |
02 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 Dec 2013 | AR01 | Annual return made up to 28 November 2013 no member list | |
17 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 |