26-28 CENTRAL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company number 08723842
- Company Overview for 26-28 CENTRAL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (08723842)
- Filing history for 26-28 CENTRAL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (08723842)
- People for 26-28 CENTRAL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (08723842)
- More for 26-28 CENTRAL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (08723842)
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) |
---|---|---|---|
12 Jan 2017 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | AP04 | Appointment of Managing Estates Ltd as a secretary on 3 November 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Louise Anne Goodwin as a secretary on 3 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD United Kingdom to C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 4 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Miss Nicola Katie Dean as a director on 3 November 2015 | |
10 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Feb 2015 | TM02 | Termination of appointment of Graeme Duncan as a secretary on 12 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Daniel Moore as a director on 12 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Duncan Kingsley Clark as a director on 12 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Karen Jean Nicholls as a director on 12 February 2015 | |
13 Feb 2015 | AP03 | Appointment of Louise Anne Goodwin as a secretary on 12 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Louise Anne Goodwin as a director on 12 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Nicholas Jonathan Mould as a director on 12 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QQ to Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD on 13 February 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
24 Oct 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
24 Oct 2013 | AP01 | Appointment of Mr Daniel Moore as a director | |
24 Oct 2013 | AP01 | Appointment of Mrs Karen Jean Nicholls as a director | |
08 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-08
|