SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED
Company number 07596650
- Company Overview for SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED (07596650)
- Filing history for SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED (07596650)
- People for SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED (07596650)
- More for SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED (07596650)
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) |
---|---|---|---|
24 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
03 Mar 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
09 Oct 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
18 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
13 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 22 Church Street Eccles Manchester M30 0DP to 22 Church Street Eccles Manchester M30 0DF on 21 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Weightmans Llp 100 Old Hall Street Liverpool Merseyside L3 9QJ to 22 Church Street Eccles Manchester M30 0DP on 19 December 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
28 Aug 2018 | PSC01 | Notification of Henry Neuman as a person with significant control on 16 June 2016 | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
21 Jul 2017 | AD01 | Registered office address changed from C/O Weightmans Llp the Piaza 100 Old Hall Street Liverpool Merseyside L3 9QJ to Weightmans Llp 100 Old Hall Street Liverpool Merseyside L3 9QJ on 21 July 2017 | |
11 Jul 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
25 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
03 May 2016 | AP01 | Appointment of Mr Henry Neumann as a director on 9 March 2016 | |
03 May 2016 | AD01 | Registered office address changed from Robson Kay Associates Tilson Road Roundthorn Industrial Estate Manchester M23 9GF to The Piaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 3 May 2016 | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 30 April 2015 |