Advanced company searchLink opens in new window

THE RACECOURSE APARTMENTS MANAGEMENT COMPANY LIMITED

Company number 06403486

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)
31 Aug 2024 AD01 Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to C/O Managing Estates Ltd, Riverside House River Lane Saltney Chester CH4 8RQ on 31 August 2024
24 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
31 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
27 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Feb 2022 AP01 Appointment of Mr Michael Smith as a director on 7 February 2022
07 Feb 2022 AP01 Appointment of Mrs Helen Lavinia Doyle as a director on 1 February 2022
30 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Feb 2021 AD01 Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 28 February 2021
11 Dec 2020 AD01 Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
01 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Mar 2019 TM01 Termination of appointment of Robert David Hewitt as a director on 5 March 2019
05 Mar 2019 AP03 Appointment of Mr Brent James Patterson as a secretary on 5 March 2019
05 Mar 2019 AD01 Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on 5 March 2019
05 Mar 2019 TM01 Termination of appointment of David Adam Hull as a director on 5 March 2019
05 Mar 2019 TM01 Termination of appointment of Reza Serosh Sorabjee as a director on 5 March 2019
21 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
04 Oct 2017 AP01 Appointment of Ms Angela Fiona Rodgers as a director on 4 October 2017