- Company Overview for PROPERTY 456 MANAGERS LIMITED (10466348)
- Filing history for PROPERTY 456 MANAGERS LIMITED (10466348)
- People for PROPERTY 456 MANAGERS LIMITED (10466348)
- More for PROPERTY 456 MANAGERS LIMITED (10466348)
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
|
|
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
|
|
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 |