STOKE DAMEREL RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 11520304
- Company Overview for STOKE DAMEREL RESIDENTS MANAGEMENT COMPANY LIMITED (11520304)
- Filing history for STOKE DAMEREL RESIDENTS MANAGEMENT COMPANY LIMITED (11520304)
- People for STOKE DAMEREL RESIDENTS MANAGEMENT COMPANY LIMITED (11520304)
- More for STOKE DAMEREL RESIDENTS MANAGEMENT COMPANY LIMITED (11520304)
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) |
---|---|---|---|
23 Dec 2024 | TM01 | Termination of appointment of John Vickers Eyre as a director on 16 August 2024 | |
06 Dec 2024 | AP01 | Appointment of Mr Charles Beresford Eyre as a director on 16 August 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
08 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
30 Aug 2023 | AD01 | Registered office address changed from 20 Legh Road Adlington Macclesfield Cheshire SK10 4NE United Kingdom to Flat 1 Stoke Damerel Warren Road Thurlestone TQ7 3NT on 30 August 2023 | |
30 Aug 2023 | TM02 | Termination of appointment of Michael Rawsthorn as a secretary on 1 December 2022 | |
21 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
21 May 2021 | AP01 | Appointment of Mr David Malcolm Lister Smith as a director on 16 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Agnes Monica Dickins as a director on 16 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from 20 Legh Road Adlington Macclesfield SK10 4NE England to 20 Legh Road Adlington Macclesfield Cheshire SK10 4NE on 18 May 2021 | |
12 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Michael John Gough as a director on 7 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from Laurel Cottage Gilstead Lane Bingley West Yorkshire BD16 3LN United Kingdom to 20 Legh Road Adlington Macclesfield SK10 4NE on 16 September 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr James Addlington Smith as a director on 16 September 2020 | |
16 Sep 2020 | AP03 | Appointment of Mr Michael Rawsthorn as a secretary on 7 September 2020 | |
16 Sep 2020 | TM02 | Termination of appointment of Michael John Gough as a secretary on 7 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
16 Aug 2018 | NEWINC | Incorporation |