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) |
---|---|---|---|
25 Apr 2018 | TM01 | Termination of appointment of Daniel Richard Gale as a director on 25 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Philip Hughes as a director on 25 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Philip Hughes as a person with significant control on 25 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Daniel Richard Gale as a person with significant control on 25 April 2018 | |
25 Apr 2018 | AP04 | Appointment of Graymarsh Property Services Limited as a secretary on 25 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr Stanley Annison as a director on 25 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr Andrew David Freeth as a director on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Bollin House Oakfield Road, Cheadle Royal Business Park Cheadle Cheshire SK8 3GX United Kingdom to C/O Graymarsh Property Services Limited 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 25 April 2018 | |
08 Mar 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
19 Jul 2016 | NEWINC | Incorporation |