NO 75 CHURCH ROAD (MANCHESTER) LIMITED
Company number 09301336
- Company Overview for NO 75 CHURCH ROAD (MANCHESTER) LIMITED (09301336)
- Filing history for NO 75 CHURCH ROAD (MANCHESTER) LIMITED (09301336)
- People for NO 75 CHURCH ROAD (MANCHESTER) LIMITED (09301336)
- More for NO 75 CHURCH ROAD (MANCHESTER) LIMITED (09301336)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
25 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
26 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
28 Oct 2020 | TM01 | Termination of appointment of Monica-Alexandra Caliman as a director on 28 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Simon Andrew Wright as a director on 19 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Jack Melton Bradley as a director on 5 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Mrs Eleanor Louise Taylor as a director on 5 October 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
08 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
09 Oct 2017 | PSC07 | Cessation of Hale Estates Limited as a person with significant control on 22 February 2017 | |
09 Oct 2017 | PSC07 | Cessation of Hale Estates Limited as a person with significant control on 22 February 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Monica-Alexandra Calimen on 25 September 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from C/O Hale Estates Limited Valentine House 252 Peel Green Road Eccles Manchester M30 7BU to 79 Church Road Northenden Manchester M22 4WD on 25 September 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Timothy Andrew West as a director on 29 August 2017 |