Stockport
Greater Manchester
SK4 5BH
Director Name | Dianne Harmer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2007(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Jean Maudsley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(26 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mrs Phonda Wilson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Harish Shah |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2015(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Eileen Nagarkar |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2015(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Gillian Laska |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2015(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Infomation Technology Contracts Administrator |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Sarah Diane Wood |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(35 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Research Project Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Dr Ashley Simon Izzard |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2014(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Miss Clare Deborah Cartwright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 1993) |
Role | Operational Analyst |
Correspondence Address | Flat 19 Beech House Eccles Manchester Lancashire M30 7JW |
Director Name | Mr Paul Howard Clayton |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 1995) |
Role | Retired |
Correspondence Address | Flat 38 Beech House The Beeches West Didsbury Manchester M20 2AH |
Director Name | Mrs Heather Margaret Crewe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 1992) |
Role | Nurse |
Correspondence Address | Flat 40 Beech House The Beeches West Didsbury Manchester M20 2AH |
Director Name | Mr Alistair Merchant Crombie |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 1994) |
Role | Manager |
Correspondence Address | Flat 69 Beech House The Beeches West Didsbury Manchester M20 2AH |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mr Courtney Hunt |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 September 1994) |
Role | Quantity Surveyor |
Correspondence Address | 18 Beech House Eccles Manchester Lancashire M30 7JX |
Director Name | Fiona Hasson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 1996) |
Role | Sales Executive |
Correspondence Address | Flat 40 Beech House The Beeches Didsbury Manchester M20 8PE |
Director Name | Susan Diamond |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 1997) |
Role | Teacher |
Correspondence Address | Flat 72 Beech House The Beeches Didsbury Manchester M20 |
Director Name | Elaine Frances Judd |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1996) |
Role | Staff Development & Training |
Correspondence Address | Flat 11 Beech House The Beeches Didsbury Manchester M20 2AH |
Director Name | Charles Mumgaard |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1994(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 April 1997) |
Role | Retired |
Correspondence Address | Flat 44 Beech House The Beeches Didsbury Manchester M20 2AH |
Director Name | Paul Holdstock |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1998) |
Role | Physicists |
Correspondence Address | 46 Beech House The Beeches Manchester M20 2AH |
Director Name | Richard Ian Malthouse |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 64 Beech House The Beeches Manchester M20 2AH |
Director Name | John Martindale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 1996) |
Role | Unemployed |
Correspondence Address | Flat 61 Beech House The Beeches Didsbury Manchester M20 2AH |
Director Name | Michael Doherty |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2001) |
Role | Retired |
Correspondence Address | Flat 2 Beech House The Beeches Didsbury Manchester M20 2AH |
Director Name | John Martindale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(13 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | Flat 61 Beech House The Beeches Didsbury Manchester M20 2AH |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(13 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Kathryn Chapman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 2003) |
Role | Administrator |
Correspondence Address | Flat 23 Beech House Didsbury Manchester M20 2AH |
Director Name | Bernard Michael Martin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(15 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 October 2012) |
Role | Retired |
Correspondence Address | 41 Beech House The Beeches Manchester Lancashire M20 2AH |
Director Name | Karen Fothergill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 August 2008) |
Role | Development Officer |
Correspondence Address | 66 Beech House The Beeches West Didsbury Lancashire M20 2AH |
Director Name | Richard Trevor Buckenham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 September 2006) |
Role | Quantity Surveyor |
Correspondence Address | 9 Queenston Road Didsbury Manchester M20 2WZ |
Director Name | Anthony Buckley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 20 October 2021) |
Role | Marketing Manger |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | David Dawson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(28 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Realty Management Limited 128 Wellington Road Nort Stockport Cheshire SK4 2LL |
Director Name | Catherine Fox |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2015) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 71 Beech House The Beeches West Didsbury Manchester Lancashire M20 2AH |
Director Name | Mrs Rhiannon Dwynwen Lewis |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 2017) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Suttons City Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(23 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 2008) |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Secretary Name | Braemar Estates (Residential) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 November 2014) |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
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 | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
23 February 2023 | Appointment of Mr Emanuele Donnantuono as a director on 22 February 2023 (2 pages) |
---|---|
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 February 2022 | Appointment of Dr Ashley Simon Izzard as a director on 8 February 2022 (2 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 October 2021 | Termination of appointment of Sarah Diane Wood as a director on 20 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Anthony Buckley as a director on 20 October 2021 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 October 2020 | Director's details changed for Jennifer Carter on 30 September 2020 (2 pages) |
28 October 2020 | Director's details changed for Ms Eileen Nagarkar on 30 September 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
28 October 2020 | Director's details changed for Anthony Buckley on 30 September 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Harish Shah on 30 September 2020 (2 pages) |
28 October 2020 | Director's details changed for Dianne Harmer on 30 September 2020 (2 pages) |
28 October 2020 | Director's details changed for Mrs Phonda Wilson on 30 September 2020 (2 pages) |
28 October 2020 | Director's details changed for Ms Gillian Laska on 30 September 2020 (2 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 October 2019 | Appointment of Ms Sarah Diane Wood as a director on 29 October 2019 (2 pages) |
12 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Termination of appointment of Rhiannon Dwynwen Lewis as a director on 11 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Rhiannon Dwynwen Lewis as a director on 11 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 February 2017 | Termination of appointment of Yvette Sanderson as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Yvette Sanderson as a director on 2 February 2017 (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Appointment of Miss Yvette Sanderson as a director on 1 October 2015 (2 pages) |
3 October 2016 | Appointment of Miss Yvette Sanderson as a director on 1 October 2015 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Appointment of Mrs Rhiannon Dwynwen Lewis as a director on 31 October 2014 (2 pages) |
21 December 2015 | Appointment of Mrs Rhiannon Dwynwen Lewis as a director on 31 October 2014 (2 pages) |
19 October 2015 | Director's details changed for Jennifer Carter on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Anthony Buckley on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Dianne Harmer on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Jennifer Carter on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Anthony Buckley on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Dianne Harmer on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Jean Maudsley on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Jean Maudsley on 19 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Jennifer Carter on 2 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (10 pages) |
2 October 2015 | Director's details changed for Dianne Harmer on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Anthony Buckley on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Jennifer Carter on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Dianne Harmer on 2 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (10 pages) |
2 October 2015 | Director's details changed for Jennifer Carter on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Anthony Buckley on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Dianne Harmer on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Anthony Buckley on 2 October 2015 (2 pages) |
18 September 2015 | Director's details changed (2 pages) |
18 September 2015 | Director's details changed (2 pages) |
17 September 2015 | Director's details changed for Ms Eileen Nagarkar on 17 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL England 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 Ms Gillian Laska on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mrs Phonda Wilson on 17 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Ms Eileen Nagarkar on 17 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL England 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 Mrs Phonda Wilson on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Ms Gillian Laska on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Harish Shah on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Harish Shah on 17 September 2015 (2 pages) |
30 March 2015 | Appointment of Mr Harish Shah as a director on 31 January 2015 (2 pages) |
30 March 2015 | Appointment of Ms Gillian Laska as a director on 31 January 2015 (2 pages) |
30 March 2015 | Appointment of Mr Harish Shah as a director on 31 January 2015 (2 pages) |
30 March 2015 | Appointment of Ms Gillian Laska as a director on 31 January 2015 (2 pages) |
27 March 2015 | Appointment of Ms Eileen Nagarkar as a director on 31 January 2015 (2 pages) |
27 March 2015 | Appointment of Ms Eileen Nagarkar as a director on 31 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Catherine Fox as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of David Dawson as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Catherine Fox as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Catherine Fox as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of David Dawson as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of David Dawson as a director on 4 February 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Realty Management Limited as a secretary on 18 October 2014 (2 pages) |
18 November 2014 | Appointment of Realty Management Limited as a secretary on 18 October 2014 (2 pages) |
18 November 2014 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Braemar Estates (Residential) Ltd as a secretary on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Braemar Estates (Residential) Ltd as a secretary on 18 November 2014 (1 page) |
3 October 2014 | Annual return made up to 30 September 2014 no member list (10 pages) |
3 October 2014 | Annual return made up to 30 September 2014 no member list (10 pages) |
26 March 2014 | Appointment of Mrs Phonda Wilson as a director (2 pages) |
26 March 2014 | Appointment of Mrs Phonda Wilson as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (9 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (9 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Termination of appointment of Yvette Sanderson as a director (1 page) |
3 December 2012 | Termination of appointment of Yvette Sanderson as a director (1 page) |
10 October 2012 | Annual return made up to 30 September 2012 no member list (11 pages) |
10 October 2012 | Annual return made up to 30 September 2012 no member list (11 pages) |
9 October 2012 | Termination of appointment of Eileen Nagarkar as a director (1 page) |
9 October 2012 | Termination of appointment of Bernard Martin as a director (1 page) |
9 October 2012 | Termination of appointment of Eileen Nagarkar as a director (1 page) |
9 October 2012 | Termination of appointment of Bernard Martin as a director (1 page) |
30 April 2012 | Appointment of Catherine Fox as a director (3 pages) |
30 April 2012 | Appointment of Catherine Fox as a director (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Appointment of David Dawson as a director (3 pages) |
16 November 2011 | Appointment of David Dawson as a director (3 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (9 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (9 pages) |
21 February 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 February 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Annual return made up to 30 September 2010 no member list (9 pages) |
25 October 2010 | Annual return made up to 30 September 2010 no member list (9 pages) |
14 December 2009 | Appointment of Jean Maudsley as a director (4 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 December 2009 | Appointment of Jean Maudsley as a director (4 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
9 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
11 December 2008 | Annual return made up to 30/09/08 (4 pages) |
11 December 2008 | Annual return made up to 30/09/08 (4 pages) |
10 November 2008 | Amended accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Amended accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Annual return made up to 30/09/07 (4 pages) |
31 October 2008 | Annual return made up to 30/09/07 (4 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Secretary appointed braemar estates (residential) LTD (1 page) |
23 September 2008 | Appointment terminate, secretary sutton city living logged form (1 page) |
23 September 2008 | Appointment terminate, secretary sutton city living logged form (1 page) |
23 September 2008 | Appointment terminated director karen fothergill (1 page) |
23 September 2008 | Secretary appointed braemar estates (residential) LTD (1 page) |
23 September 2008 | Appointment terminated director karen fothergill (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from suttons city living 50 granby row manchester M1 7AY (1 page) |
21 August 2008 | Appointment terminated secretary suttons city living LIMITED (1 page) |
21 August 2008 | Appointment terminated secretary suttons city living LIMITED (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from suttons city living 50 granby row manchester M1 7AY (1 page) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 November 2006 | Annual return made up to 30/09/06 (6 pages) |
6 November 2006 | Annual return made up to 30/09/06 (6 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | 394(1) - auditors resignation (1 page) |
10 January 2006 | 394(1) - auditors resignation (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
26 October 2005 | Annual return made up to 30/09/05
|
26 October 2005 | Annual return made up to 30/09/05
|
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 December 2004 | Annual return made up to 30/09/04 (5 pages) |
7 December 2004 | Annual return made up to 30/09/04 (5 pages) |
21 October 2003 | Annual return made up to 30/09/03 (5 pages) |
21 October 2003 | Annual return made up to 30/09/03 (5 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
5 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
30 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 October 2002 | Annual return made up to 30/09/02 (5 pages) |
22 October 2002 | Annual return made up to 30/09/02 (5 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
5 October 2001 | Annual return made up to 30/09/01 (10 pages) |
5 October 2001 | Annual return made up to 30/09/01 (10 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
5 October 2000 | Annual return made up to 30/09/00 (9 pages) |
5 October 2000 | Annual return made up to 30/09/00 (9 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
8 November 1999 | Annual return made up to 30/09/99 (9 pages) |
8 November 1999 | Annual return made up to 30/09/99 (9 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
5 October 1998 | Annual return made up to 30/09/98 (4 pages) |
5 October 1998 | Annual return made up to 30/09/98 (4 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 September 1997 | Annual return made up to 30/09/97 (6 pages) |
26 September 1997 | Annual return made up to 30/09/97 (6 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
16 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
26 September 1996 | Annual return made up to 30/09/96 (6 pages) |
26 September 1996 | Annual return made up to 30/09/96 (6 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
5 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
21 September 1995 | Annual return made up to 30/09/95 (6 pages) |
21 September 1995 | Annual return made up to 30/09/95 (6 pages) |
19 September 1995 | Secretary's particulars changed;director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Secretary's particulars changed;director resigned (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green cheshire SK8 3DQ (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green cheshire SK8 3DQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
9 November 1983 | Incorporation (20 pages) |
9 November 1983 | Incorporation (20 pages) |