CHANCERY GARDENS (SALFORD) RTM CO LTD
Company number 07298939
- Company Overview for CHANCERY GARDENS (SALFORD) RTM CO LTD (07298939)
- Filing history for CHANCERY GARDENS (SALFORD) RTM CO LTD (07298939)
- People for CHANCERY GARDENS (SALFORD) RTM CO LTD (07298939)
- More for CHANCERY GARDENS (SALFORD) RTM CO LTD (07298939)
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) |
---|---|---|---|
28 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Dec 2022 | AD01 | Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to 102 Burr Close St Katherine-by-the-Tower London E1W 1nd on 5 December 2022 | |
04 Dec 2022 | AP03 | Appointment of Miss Deborah Maloney as a secretary on 1 December 2022 | |
04 Dec 2022 | TM02 | Termination of appointment of Stevenson Whyte as a secretary on 30 November 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
28 Feb 2022 | TM01 | Termination of appointment of Jonathan Clive Melen as a director on 25 February 2022 | |
05 Nov 2021 | AP04 | Appointment of Stevenson Whyte as a secretary on 1 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 1 st. Marys Place Bury BL9 0DZ England to 5-9 Duke Street Manchester M3 4NF on 5 November 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
16 Feb 2021 | AAMD | Amended micro company accounts made up to 31 December 2019 | |
12 Feb 2021 | TM01 | Termination of appointment of Melvyn Henry Rosenthal as a director on 20 January 2021 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
05 May 2020 | MA | Memorandum and Articles of Association | |
22 Apr 2020 | CH01 | Director's details changed for Ms Deborah Maloney on 22 April 2020 | |
15 Apr 2020 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 1 st. Marys Place Bury BL9 0DZ on 15 April 2020 | |
03 Mar 2020 | TM02 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 27 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Edward Goldthorp as a director on 5 February 2020 | |
04 Jan 2020 | CH01 | Director's details changed for Ms Deborah Maloney on 18 November 2019 | |
20 Nov 2019 | ANNOTATION |
Rectified The CH01 was removed from the public register on 22/01/2020 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
|
|
20 Nov 2019 | ANNOTATION |
Rectified The address of Miss Deborah Maloney, director of chancery gardens (salford) rtm co LTD, was replaced with a service address on 13/12/2019 under section 1088 of the Companies Act 2006
|
|
18 Nov 2019 | AP01 | Appointment of Ms Deborah Maloney as a director on 7 November 2019 |