Stockport
Greater Manchester
SK4 5BH
Director Name | Mr Christopher Charles Odell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(45 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr David Alderson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Mary-Ann Crompton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(47 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2010(39 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Anna Maria Gibson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 1994) |
Role | Teacher |
Correspondence Address | 33 Appleby Lodge Wilmslow Road Manchester M14 6HQ |
Director Name | Dr Harold William Kennedy Acheson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 1998) |
Role | Medical Practitioner |
Correspondence Address | Flat 6 Appleby Lodge Manchester Lancashire M14 6HZ |
Director Name | Miss Barbara Jayes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 December 1991) |
Role | University Executive Office |
Correspondence Address | Flat 50 Appleby Lodge Manchester Lancashire M14 6HY |
Director Name | Mr John Courtney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Linglist |
Correspondence Address | Flat 5 Appleby Lodge Manchester Lancashire M14 6HZ |
Director Name | Mr Mark Casket |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 1992) |
Role | Jounalist |
Correspondence Address | 2 Dronfield Road Pendleton Salford Lancashire M6 7FN |
Secretary Name | Mrs Pauline Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Flat 11 Appleby Lodge Manchester Lancashire M14 6HZ |
Director Name | Mr Roger Graham Bigley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(20 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 1995) |
Role | Music Lecturer |
Correspondence Address | 19 Appleby Lodge Manchester Lancashire M14 6HZ |
Director Name | Mr Julius Piers Manduell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1995) |
Role | Stockbroker |
Correspondence Address | 66 Appleby Lodge Wilmslow Road Manchester M14 6HY |
Director Name | Kourosh Mehrabani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 1996) |
Role | Accountant |
Correspondence Address | 6 Hunters Mews Wilmslow Cheshire SK9 2AR |
Director Name | Mr Alan Clarke |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 1996) |
Role | Environmental Health Officer |
Correspondence Address | 52 Appleby Lodge Wilmslow Road Manchester M14 6HY |
Director Name | Mr Colin Thomas Burke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Heaton Road Withington Manchester M20 4PU |
Director Name | Kevin Brookes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 April 2001) |
Role | Civil Service |
Correspondence Address | 18 Appleby Lodge Wilmslow Road Manchester M14 6HZ |
Director Name | Norman Alfred Bowman |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 1997) |
Role | Retired |
Correspondence Address | 59 Appleby Lodge Wilmslow Road Manchester M14 6HY |
Director Name | Aileen Hargreaves |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 3 Appleby Lodge Wilmslow Road Manchester Lancashire M14 6HZ |
Director Name | Simon Terence Duffy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(26 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 August 1997) |
Role | Lecturer |
Correspondence Address | Flat 1 Appleby Lodge Wilmslow Road Manchester M14 6HZ |
Director Name | Dr Violet Leavers |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 2000) |
Role | Physicist |
Correspondence Address | 59 Appleby Lodge Wilmslow Road Manchester Lancashire M14 6HY |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Sue Eastwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2002) |
Role | Headteacher |
Correspondence Address | 28 Appleby Lodge Wilmslow Road Fallowfield Manchester M14 6HQ |
Director Name | Paula Davis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2001) |
Role | Training Manager |
Correspondence Address | 71 Appleby Lodge Wilmslow Road Manchester Lancashire M14 6HY |
Director Name | Mrs Susan Evans |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(29 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 February 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Simon Green |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 2004) |
Role | Architect |
Correspondence Address | 75 Appleby Lodge Wilmslow Road Fallowfield Manchester M14 6HG |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(32 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Alison Jay Charles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2009) |
Role | Administrator |
Correspondence Address | 84 Appleby Lodge Wilmslow Road Fallowfield Greater Manchester M14 6HG |
Director Name | Martin John Blake |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 2007) |
Role | Licensing Officer |
Correspondence Address | 90 Appleby Lodge Wilmslow Road Fallowfield Manchester M14 6HZ |
Director Name | Mr Martin John Blake |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Norman Road Manchester Lancashire M14 5LF |
Director Name | Gavin Neil Childs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84a Appleby Lodge Wilmslow Road Manchester Greater Manchester M14 6HG |
Director Name | Jonathan Peter Funnell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Appleby Lodge Wilmslow Road Manchester M14 6HQ |
Director Name | Mr James Wayne Fearns |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2010(39 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 October 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 128 Wilmslow Road Manchester Greater Manchester M14 6HY |
Director Name | Mr Lee Brooke |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(36 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Website | applebylodge.co.uk |
---|
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
13 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
7 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
26 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
10 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
2 July 2019 | Director's details changed for Mr David Alexander on 1 January 2019 (2 pages) |
10 April 2019 | Termination of appointment of Lee Brooke as a director on 10 April 2019 (1 page) |
12 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Ms Mary-Ann Crompton as a director on 10 April 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Penelope Parker as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Penelope Parker as a director on 29 September 2017 (1 page) |
21 July 2017 | Appointment of Mr David Alexander as a director on 19 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr David Alexander as a director on 19 July 2017 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
2 November 2016 | Appointment of Mr Christopher Charles Odell as a director on 6 April 2016 (2 pages) |
2 November 2016 | Appointment of Mr Christopher Charles Odell as a director on 6 April 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
1 September 2016 | Termination of appointment of Susan Elizabeth Shaw as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Susan Elizabeth Shaw as a director on 1 September 2016 (1 page) |
8 June 2016 | Current accounting period extended from 23 June 2016 to 30 June 2016 (1 page) |
8 June 2016 | Current accounting period extended from 23 June 2016 to 30 June 2016 (1 page) |
3 February 2016 | Termination of appointment of Susan Evans as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Susan Evans as a director on 1 February 2016 (1 page) |
6 December 2015 | Total exemption full accounts made up to 23 June 2015 (9 pages) |
6 December 2015 | Total exemption full accounts made up to 23 June 2015 (9 pages) |
11 November 2015 | Annual return made up to 30 October 2015 no member list (7 pages) |
11 November 2015 | Annual return made up to 30 October 2015 no member list (7 pages) |
29 October 2015 | Termination of appointment of Joanna Rachel Smalley as a director on 28 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Joanna Rachel Smalley as a director on 28 October 2015 (1 page) |
19 October 2015 | Director's details changed for Mrs Susan Evans on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ms Penelope Parker on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mrs Susan Evans on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Sean Ashton on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ms Penelope Parker on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Susan Elizabeth Shaw on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Susan Elizabeth Shaw on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Joanna Rachel Smalley on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Sean Ashton on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Joanna Rachel Smalley on 19 October 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Reality Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Reality Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Mr Lee Brooke on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Lee Brooke on 17 September 2015 (2 pages) |
17 March 2015 | Current accounting period shortened from 30 June 2015 to 23 June 2015 (3 pages) |
17 March 2015 | Current accounting period shortened from 30 June 2015 to 23 June 2015 (3 pages) |
16 February 2015 | Termination of appointment of Sarah Turley as a director on 9 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Sarah Turley as a director on 9 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Sarah Turley as a director on 9 February 2015 (1 page) |
27 November 2014 | Annual return made up to 30 October 2014 no member list (9 pages) |
27 November 2014 | Annual return made up to 30 October 2014 no member list (9 pages) |
28 October 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
28 October 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
7 October 2014 | Termination of appointment of Jonathan Peter Funnell as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jonathan Peter Funnell as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jonathan Peter Funnell as a director on 1 October 2014 (1 page) |
29 May 2014 | Appointment of Ms Penelope Parker as a director (2 pages) |
29 May 2014 | Appointment of Mr Lee Brooke as a director (2 pages) |
29 May 2014 | Appointment of Miss Sarah Turley as a director (2 pages) |
29 May 2014 | Appointment of Ms Penelope Parker as a director (2 pages) |
29 May 2014 | Appointment of Miss Sarah Turley as a director (2 pages) |
29 May 2014 | Appointment of Mr Lee Brooke as a director (2 pages) |
13 November 2013 | Annual return made up to 30 October 2013 no member list (7 pages) |
13 November 2013 | Annual return made up to 30 October 2013 no member list (7 pages) |
24 September 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
24 September 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
16 November 2012 | Annual return made up to 30 October 2012 no member list (7 pages) |
16 November 2012 | Annual return made up to 30 October 2012 no member list (7 pages) |
7 November 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
7 November 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
17 October 2012 | Notice of completion of voluntary arrangement (13 pages) |
17 October 2012 | Notice of completion of voluntary arrangement (13 pages) |
29 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
29 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
17 February 2012 | Termination of appointment of Gavin Childs as a director (1 page) |
17 February 2012 | Termination of appointment of Gavin Childs as a director (1 page) |
1 November 2011 | Annual return made up to 30 October 2011 no member list (8 pages) |
1 November 2011 | Annual return made up to 30 October 2011 no member list (8 pages) |
25 May 2011 | Termination of appointment of Steven Smith as a director (1 page) |
25 May 2011 | Termination of appointment of Steven Smith as a director (1 page) |
21 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 February 2011 | Termination of appointment of Martin Blake as a director (1 page) |
1 February 2011 | Termination of appointment of Martin Blake as a director (1 page) |
30 November 2010 | Appointment of Mr Steven Russell Smith as a director (2 pages) |
30 November 2010 | Appointment of Mr Steven Russell Smith as a director (2 pages) |
26 November 2010 | Termination of appointment of Steven Smith as a director (1 page) |
26 November 2010 | Termination of appointment of Steven Smith as a director (1 page) |
3 November 2010 | Annual return made up to 30 October 2010 no member list (10 pages) |
3 November 2010 | Annual return made up to 30 October 2010 no member list (10 pages) |
2 November 2010 | Termination of appointment of James Fearns as a director (1 page) |
2 November 2010 | Termination of appointment of James Fearns as a director (1 page) |
22 October 2010 | Appointment of Mr James Wayne Fearns as a director (2 pages) |
22 October 2010 | Director's details changed for Mr James Wayne Fearns on 20 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr James Wayne Fearns on 20 October 2010 (2 pages) |
22 October 2010 | Appointment of Mr James Wayne Fearns as a director (2 pages) |
21 September 2010 | Termination of appointment of Aissa Sabbagh Gomez as a director (1 page) |
21 September 2010 | Termination of appointment of Aissa Sabbagh Gomez as a director (1 page) |
16 September 2010 | Registered office address changed from Madisons Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from Madisons Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 16 September 2010 (2 pages) |
16 September 2010 | Appointment of Reality Management Limited as a secretary (3 pages) |
16 September 2010 | Appointment of Reality Management Limited as a secretary (3 pages) |
21 April 2010 | Appointment of Sean Ashton as a director (3 pages) |
21 April 2010 | Appointment of Sean Ashton as a director (3 pages) |
13 April 2010 | Appointment of Jonathan Peter Funnell as a director (3 pages) |
13 April 2010 | Termination of appointment of Christopher Odell as a director (2 pages) |
13 April 2010 | Termination of appointment of Christopher Odell as a director (2 pages) |
13 April 2010 | Appointment of Jonathan Peter Funnell as a director (3 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
20 November 2009 | Annual return made up to 30 October 2009 no member list (6 pages) |
20 November 2009 | Director's details changed for Christopher Charles Odell on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Susan Elizabeth Shaw on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Martin John Blake on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Susan Evans on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Susan Elizabeth Shaw on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Susan Evans on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Christopher Charles Odell on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Martin John Blake on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Susan Evans on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Martin John Blake on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 30 October 2009 no member list (6 pages) |
20 November 2009 | Director's details changed for Christopher Charles Odell on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Susan Elizabeth Shaw on 1 October 2009 (2 pages) |
4 November 2009 | Termination of appointment of Alison Charles as a director (2 pages) |
4 November 2009 | Termination of appointment of Paul Wiper as a director (2 pages) |
4 November 2009 | Termination of appointment of Paul Wiper as a director (2 pages) |
4 November 2009 | Appointment of Steven Russell Smith as a director (4 pages) |
4 November 2009 | Appointment of Joanna Rachel Smalley as a director (3 pages) |
4 November 2009 | Appointment of Gavin Neil Childs as a director (3 pages) |
4 November 2009 | Appointment of Aissa Sabbagh Gomez as a director (3 pages) |
4 November 2009 | Appointment of Joanna Rachel Smalley as a director (3 pages) |
4 November 2009 | Appointment of Steven Russell Smith as a director (4 pages) |
4 November 2009 | Appointment of Gavin Neil Childs as a director (3 pages) |
4 November 2009 | Appointment of Aissa Sabbagh Gomez as a director (3 pages) |
4 November 2009 | Termination of appointment of Alison Charles as a director (2 pages) |
1 July 2009 | Director appointed paul wiper (2 pages) |
1 July 2009 | Director appointed martin john blake (2 pages) |
1 July 2009 | Director appointed susan elizabeth shaw (2 pages) |
1 July 2009 | Director appointed paul wiper (2 pages) |
1 July 2009 | Director appointed susan elizabeth shaw (2 pages) |
1 July 2009 | Director appointed martin john blake (2 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 March 2009 | Appointment terminated director nigel muter (1 page) |
9 March 2009 | Appointment terminated director nigel muter (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from sutherland house 70-78 west hendon broadway london NW9 7BT (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from sutherland house 70-78 west hendon broadway london NW9 7BT (1 page) |
11 February 2009 | Annual return made up to 30/10/08 (5 pages) |
11 February 2009 | Annual return made up to 30/10/08 (5 pages) |
9 February 2009 | Director's change of particulars / christopher odell / 29/01/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from charles rex 7 swallow place london W1B 2AG (1 page) |
9 February 2009 | Director's change of particulars / christopher odell / 29/01/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from charles rex 7 swallow place london W1B 2AG (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
17 September 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
17 September 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (21 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (21 pages) |
27 November 2007 | Annual return made up to 30/10/07 (2 pages) |
27 November 2007 | Annual return made up to 30/10/07 (2 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
15 November 2007 | New secretary appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
1 December 2006 | Annual return made up to 30/10/06 (5 pages) |
1 December 2006 | Annual return made up to 30/10/06 (5 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
23 November 2005 | Annual return made up to 30/10/05
|
23 November 2005 | Annual return made up to 30/10/05
|
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
8 February 2005 | Annual return made up to 30/10/04
|
8 February 2005 | Annual return made up to 30/10/04
|
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
29 December 2003 | Annual return made up to 30/10/03
|
29 December 2003 | Annual return made up to 30/10/03
|
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Secretary resigned (1 page) |
11 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
11 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 December 2002 | Annual return made up to 30/10/02 (5 pages) |
3 December 2002 | Annual return made up to 30/10/02 (5 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
6 November 2001 | Annual return made up to 30/10/01 (4 pages) |
6 November 2001 | Annual return made up to 30/10/01 (4 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
3 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
10 November 2000 | Annual return made up to 30/10/00 (5 pages) |
10 November 2000 | Annual return made up to 30/10/00 (5 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
4 November 1999 | Annual return made up to 30/10/99 (5 pages) |
4 November 1999 | Annual return made up to 30/10/99 (5 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Annual return made up to 30/10/98
|
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Annual return made up to 30/10/98
|
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: flat 11 appleby lodge wilmslow road fallowfield manchester M14 6HZ (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: flat 11 appleby lodge wilmslow road fallowfield manchester M14 6HZ (1 page) |
11 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
11 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
3 November 1997 | Annual return made up to 30/10/97
|
3 November 1997 | Annual return made up to 30/10/97
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
9 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
9 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
29 October 1996 | Annual return made up to 30/10/96
|
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Annual return made up to 30/10/96
|
29 October 1996 | New director appointed (2 pages) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | Director resigned (1 page) |
20 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
20 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | Annual return made up to 30/10/95
|
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | Annual return made up to 30/10/95
|
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
18 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
18 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
15 December 1970 | Incorporation (8 pages) |
15 December 1970 | Incorporation (8 pages) |