PENNINE VIEW (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED
Company number 11446112
- Company Overview for PENNINE VIEW (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED (11446112)
- Filing history for PENNINE VIEW (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED (11446112)
- People for PENNINE VIEW (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED (11446112)
- More for PENNINE VIEW (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED (11446112)
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 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
28 Jan 2025 | PSC07 | Cessation of Estate of Asghar Nazeri as a person with significant control on 10 January 2025 | |
28 Jan 2025 | PSC07 | Cessation of Paul Mosscrop as a person with significant control on 10 January 2025 | |
28 Jan 2025 | PSC01 | Notification of Neil Broughton as a person with significant control on 10 January 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from 15 Pennine View Bolton Lancashire BL5 3BF England to 15 Pennine View Westhoughton Bolton BL5 3BF on 28 January 2025 | |
10 Jan 2025 | AD01 | Registered office address changed from C/O Managing Estates Ltd Riverside House River Lane Chester CH4 8RQ United Kingdom to 15 Pennine View Bolton Lancashire BL5 3BF on 10 January 2025 | |
10 Jan 2025 | AP01 | Appointment of Mr Neil Broughton as a director on 31 December 2024 | |
10 Jan 2025 | TM01 | Termination of appointment of Danielle Elizabeth O'brien as a director on 31 December 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
23 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
12 Jul 2023 | AP01 | Appointment of Mrs Danielle Elizabeth O'brien as a director on 30 June 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Paul Mosscrop as a director on 6 March 2023 | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
06 Mar 2023 | AD01 | Registered office address changed from Crown House 22 Walmesley Road Leigh WN7 1YE United Kingdom to C/O Managing Estates Ltd Riverside House River Lane Chester CH4 8RQ on 6 March 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
26 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
23 Jul 2020 | PSC04 | Change of details for Estate of Asghar Nazeri as a person with significant control on 24 November 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
22 Jul 2020 | TM01 | Termination of appointment of Nicholas Leo Baxendale as a director on 17 July 2020 | |
22 Jul 2020 | PSC01 | Notification of Paul Mosscrop as a person with significant control on 17 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of David Anthony Lloyd as a director on 17 July 2020 | |
22 Jul 2020 | PSC07 | Cessation of David Anthony Lloyd as a person with significant control on 17 July 2020 |