Advanced company searchLink opens in new window

26-28 CENTRAL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED

Company number 08723842

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)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8