Advanced company searchLink opens in new window

PROPERTY 456 MANAGERS LIMITED

Company number 10466348

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2021 DS01 Application to strike the company off the register
01 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
20 Sep 2021 AA Accounts for a small company made up to 31 December 2020
30 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-27
16 Jun 2021 TM01 Termination of appointment of Steven Mark Turner as a director on 14 June 2021
29 Jan 2021 AD01 Registered office address changed from Suite 2.08 Edward Pavilion Albert Dock Liverpool L3 4AF England to Edward Pavilion Albert Dock Liverpool L3 4AF on 29 January 2021
20 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
20 Nov 2020 PSC05 Change of details for Midia Group Ltd as a person with significant control on 30 September 2020
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
29 Sep 2020 AP01 Appointment of Mrs Julie Ann Dean as a director on 25 September 2020
02 Sep 2020 AD01 Registered office address changed from Bushbury House 435 Wilmslow Road Manchester M20 4AF United Kingdom to Suite 2.08 Edward Pavilion Albert Dock Liverpool L3 4AF on 2 September 2020
06 May 2020 AP01 Appointment of Mr Jason Granite as a director on 11 April 2020
06 May 2020 AP01 Appointment of Mr Steven Mark Turner as a director on 9 April 2020
06 May 2020 TM01 Termination of appointment of Alec Peter Colbeck as a director on 9 April 2020
21 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 AD01 Registered office address changed from No1 the Beeches Beeches Lane Wilmslow Cheshire SK9 5ER England to Bushbury House 435 Wilmslow Road Manchester M20 4AF on 13 June 2019
21 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
06 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
07 Feb 2018 CH01 Director's details changed for Mr Alec Colbeck on 7 February 2018
07 Feb 2018 PSC05 Change of details for Midia Group Ltd as a person with significant control on 7 February 2018