SPRINGFIELD HOUSE (PRESTBURY) MANAGEMENT COMPANY LTD
Company number 10285872
- Company Overview for SPRINGFIELD HOUSE (PRESTBURY) MANAGEMENT COMPANY LTD (10285872)
- Filing history for SPRINGFIELD HOUSE (PRESTBURY) MANAGEMENT COMPANY LTD (10285872)
- People for SPRINGFIELD HOUSE (PRESTBURY) MANAGEMENT COMPANY LTD (10285872)
- More for SPRINGFIELD HOUSE (PRESTBURY) MANAGEMENT COMPANY LTD (10285872)
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) |
---|---|---|---|
09 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
18 Jul 2024 | CH01 | Director's details changed for Mrs Valerie Jean Hallett on 18 July 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
10 Jul 2024 | AP01 | Appointment of Mrs Valerie Jean Hallett as a director on 26 June 2024 | |
10 Jul 2024 | TM01 | Termination of appointment of Stanley Annison as a director on 28 June 2024 | |
19 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
10 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
21 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Feb 2020 | AP04 | Appointment of Oakland Residential Management Limited as a secretary on 4 February 2020 | |
04 Feb 2020 | TM02 | Termination of appointment of Stuarts Ltd as a secretary on 4 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Springfield House 1 Scott Road Prestbury Macclesfield Cheshire SK10 4DN to 20a Victoria Road Hale Altrincham WA15 9AD on 3 February 2020 | |
14 Nov 2019 | AD01 | Registered office address changed from 7 Ambassador Place Stockport Road Altrincham WA15 8DB England to Springfield House 1 Scott Road Prestbury Macclesfield Cheshire SK10 4DN on 14 November 2019 | |
23 Sep 2019 | AP04 | Appointment of Stuarts Ltd as a secretary on 23 September 2019 | |
23 Sep 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 23 September 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from C/O Graymarsh Property Services Limited 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN United Kingdom to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 23 September 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
23 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates |