Advanced company searchLink opens in new window

BANKSIDE PLACE CHAPELFIELD MANAGEMENT COMPANY LIMITED

Company number 09523443

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)
29 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
05 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Dec 2019 AD01 Registered office address changed from 3 Bankside Place, Chapelfield Radcliffe Manchester M26 1RW England to 11 Bankside Place Radcliffe Manchester M26 1RW on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of Fiola Katy Myerthall as a director on 10 December 2019
08 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 May 2018 CS01 Confirmation statement made on 2 April 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Mar 2018 TM02 Termination of appointment of Alyx Rebecca Burns as a secretary on 25 February 2018
18 May 2017 AD01 Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB England to 3 Bankside Place, Chapelfield Radcliffe Manchester M26 1RW on 18 May 2017
17 May 2017 AP03 Appointment of Mrs Alyx Rebecca Burns as a secretary on 10 May 2017
16 May 2017 CH01 Director's details changed for Hayley Amanda Lawson on 10 May 2017
15 May 2017 AP01 Appointment of Mrs Fiola Katy Myerthall as a director on 10 May 2017
12 May 2017 TM01 Termination of appointment of Yousef Aghdam Mousavi as a director on 10 May 2017
12 May 2017 TM01 Termination of appointment of Mohammed Zibandeh Khoy as a director on 10 May 2017
12 May 2017 TM01 Termination of appointment of Azar Estates Limited as a director on 10 May 2017