SOUTHPARK (MACCLESFIELD) MANAGEMENT COMPANY LIMITED
Company number 06420682
- Company Overview for SOUTHPARK (MACCLESFIELD) MANAGEMENT COMPANY LIMITED (06420682)
- Filing history for SOUTHPARK (MACCLESFIELD) MANAGEMENT COMPANY LIMITED (06420682)
- People for SOUTHPARK (MACCLESFIELD) MANAGEMENT COMPANY LIMITED (06420682)
- More for SOUTHPARK (MACCLESFIELD) MANAGEMENT COMPANY LIMITED (06420682)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a dormant company made up to 30 November 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
17 May 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
24 Jul 2023 | TM01 | Termination of appointment of Gregory Thomas Conway as a director on 24 July 2023 | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
11 Jul 2022 | AP01 | Appointment of Mr Andrew Stewart as a director on 11 July 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr Robert Joseph Gorton as a director on 7 July 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Timothy Grindey as a director on 22 April 2022 | |
01 Apr 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
14 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
04 May 2021 | TM01 | Termination of appointment of Sarah Spivey as a director on 23 April 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Gregory Thomas Conway as a director on 12 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
08 Apr 2019 | AP04 | Appointment of Premier Estates Limited as a secretary on 8 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from C/O Lockside Estate Management Limited Lockside Mill St. Martins Road Marple Stockport Cheshire SK6 7BZ to Chiltern House King Edward Street 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Lockside Estates Management Limited as a secretary on 8 April 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates |