Eccles
Manchester
M30 0SF
Director Name | Mr Gerald Brook |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Valerie Anne Clements |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF |
Secretary Name | Casserly Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | John Anthony Scales |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 06 June 2002) |
Role | Solicitor |
Correspondence Address | One St Pauls Churchyard London EC4M 8SH |
Director Name | Anthony Edward Pakenham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 06 June 2002) |
Role | Solicitor |
Correspondence Address | One St Pauls Churchyard London EC4M 8SH |
Secretary Name | John Anthony Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 06 June 2002) |
Role | Solicitor |
Correspondence Address | One St Pauls Churchyard London EC4M 8SH |
Director Name | John Hall Saxon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(4 years after company formation) |
Appointment Duration | 6 months (resigned 06 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Holly Vale Farm Holly Vale Millbrow Marple Bridge Stockport Cheshire SK6 5DQ |
Director Name | Mr Graham Victor Martin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(4 years after company formation) |
Appointment Duration | 6 months (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Gleneagles Road Flixton Manchester M41 8SA |
Secretary Name | Mr Graham Victor Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(4 years after company formation) |
Appointment Duration | 6 months (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Gleneagles Road Flixton Manchester M41 8SA |
Director Name | Mr Francis James Hibbs |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 High Street North Ferriby North Humberside HU14 3ER |
Director Name | Benjamin James Hallam |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 2007) |
Role | Engineer |
Correspondence Address | 27 Whitworth House 53 Whitworth Street Manchester Greater Manchester M1 3WS |
Director Name | Sean Murphy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 January 2007) |
Role | Web Designer |
Correspondence Address | 8 Whitworth House 53 Whitworth Street Manchester Lancashire M1 3WS |
Director Name | Mr Howard Thomas Spargo |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 October 2007) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 9 Whitworth House Whitworth Street Manchester Lancashire M1 3WS |
Director Name | John Corey Palmoski |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2007(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 July 2012) |
Role | Senior Planner |
Country of Residence | United Kingdom |
Correspondence Address | Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Greer Yeuette Verling |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2007(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2012) |
Role | Interial Designer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Stockport Road Cheadle Cheshire SK8 2AF |
Secretary Name | Mr Darren Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dilworth Coach House 41 Dilworth Lane Longridge Lancs PR3 3ST |
Director Name | Mrs Maria Antonio Flor Jaramillo |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 22 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 25 April 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Ms Dawn Warriner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(14 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 2017) |
Role | Public Sector Worker |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Fred Marchand |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF |
Secretary Name | Mr Michael Howard |
---|---|
Status | Resigned |
Appointed | 26 October 2012(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Ms Flor Jaramillo |
---|---|
Status | Resigned |
Appointed | 31 May 2019(21 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 2019) |
Role | Company Director |
Correspondence Address | Apartment 36 53 Whitworth Street Whitworth House Manchester M1 3WS |
Secretary Name | Mr Michael Howard |
---|---|
Status | Resigned |
Appointed | 15 August 2019(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2021) |
Role | Company Director |
Correspondence Address | Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Suttons City Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2008) |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Registered Address | Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
19 January 2021 | Appointment of Casserly Property Management Ltd as a secretary on 8 January 2020 (2 pages) |
---|---|
18 January 2021 | Registered office address changed from Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA United Kingdom to Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 18 January 2021 (1 page) |
18 January 2021 | Termination of appointment of Michael Howard as a secretary on 8 January 2021 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 August 2019 | Registered office address changed from Apartment 36 53 Whitworth Street Whitworth House Manchester M1 3WS England to Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 16 August 2019 (1 page) |
16 August 2019 | Appointment of Mr Michael Howard as a secretary on 15 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Flor Jaramillo as a secretary on 15 August 2019 (1 page) |
3 June 2019 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Apartment 36 53 Whitworth Street Whitworth House Manchester M1 3WS on 3 June 2019 (1 page) |
31 May 2019 | Termination of appointment of Michael Howard as a secretary on 31 May 2019 (1 page) |
31 May 2019 | Appointment of Ms Flor Jaramillo as a secretary on 31 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
7 December 2017 | Appointment of Mr George Edwards as a director on 7 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Dawn Warriner as a director on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Dawn Warriner as a director on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr George Edwards as a director on 7 December 2017 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
23 May 2016 | Annual return made up to 19 May 2016 no member list (3 pages) |
23 May 2016 | Annual return made up to 19 May 2016 no member list (3 pages) |
23 May 2016 | Director's details changed for Fred Marchand on 21 December 2015 (2 pages) |
23 May 2016 | Director's details changed for Fred Marchand on 21 December 2015 (2 pages) |
14 March 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
23 July 2015 | Annual return made up to 19 May 2015 no member list (3 pages) |
23 July 2015 | Annual return made up to 19 May 2015 no member list (3 pages) |
27 April 2015 | Appointment of Fred Marchand as a director on 22 August 2012
|
27 April 2015 | Appointment of Fred Marchand as a director on 22 August 2012
|
28 August 2014 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
29 May 2014 | Annual return made up to 19 May 2014 no member list (3 pages) |
29 May 2014 | Annual return made up to 19 May 2014 no member list (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 May 2013 | Registered office address changed from C/O C/O Urbanbubble Hilton Square 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O C/O Urbanbubble Hilton Square 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page) |
21 May 2013 | Annual return made up to 19 May 2013 no member list (3 pages) |
21 May 2013 | Annual return made up to 19 May 2013 no member list (3 pages) |
26 October 2012 | Appointment of Mr Michael Howard as a secretary (1 page) |
26 October 2012 | Appointment of Mr Michael Howard as a secretary (1 page) |
23 October 2012 | Registered office address changed from C/O Complete Property Management Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from C/O Complete Property Management Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST United Kingdom on 23 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Darren Norris as a secretary (1 page) |
22 October 2012 | Termination of appointment of Darren Norris as a secretary (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 August 2012 | Director's details changed for Mr Fred Marchland on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Fred Marchland on 28 August 2012 (2 pages) |
22 August 2012 | Appointment of Mr Fred Marchland as a director on 13 August 2012
|
22 August 2012 | Appointment of Mr Fred Marchland as a director on 13 August 2012
|
10 August 2012 | Termination of appointment of John Palmoski as a director (1 page) |
10 August 2012 | Termination of appointment of John Palmoski as a director (1 page) |
31 May 2012 | Appointment of Ms Dawn Warriner as a director (2 pages) |
31 May 2012 | Termination of appointment of Maria Jaramillo as a director (1 page) |
31 May 2012 | Annual return made up to 19 May 2012 no member list (3 pages) |
31 May 2012 | Appointment of Ms Dawn Warriner as a director (2 pages) |
31 May 2012 | Termination of appointment of Maria Jaramillo as a director (1 page) |
31 May 2012 | Annual return made up to 19 May 2012 no member list (3 pages) |
3 April 2012 | Director's details changed for John Corey Palmoski on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of Mrs Maria Antonio Flor Jaramillo as a director (2 pages) |
3 April 2012 | Termination of appointment of Greer Verling as a director (1 page) |
3 April 2012 | Appointment of Mrs Maria Antonio Flor Jaramillo as a director (2 pages) |
3 April 2012 | Director's details changed for John Corey Palmoski on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for John Corey Palmoski on 3 April 2012 (2 pages) |
3 April 2012 | Termination of appointment of Greer Verling as a director (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 19 May 2011 no member list (4 pages) |
20 May 2011 | Annual return made up to 19 May 2011 no member list (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 May 2010 | Annual return made up to 19 May 2010 no member list (3 pages) |
25 May 2010 | Annual return made up to 19 May 2010 no member list (3 pages) |
24 May 2010 | Director's details changed for Greer Yeuette Verling on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Corey Palmoski on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Corey Palmoski on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Greer Yeuette Verling on 19 May 2010 (2 pages) |
29 March 2010 | Registered office address changed from C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancashire BL5 3AX on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancashire BL5 3AX on 29 March 2010 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 May 2009 | Annual return made up to 19/05/09 (2 pages) |
22 May 2009 | Annual return made up to 19/05/09 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 August 2008 | Secretary appointed darren norris (2 pages) |
6 August 2008 | Appointment terminated secretary suttons city living LIMITED (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 50 granby row manchester greater manchester M1 7AY (1 page) |
6 August 2008 | Secretary appointed darren norris (2 pages) |
6 August 2008 | Appointment terminated secretary suttons city living LIMITED (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 50 granby row manchester greater manchester M1 7AY (1 page) |
22 May 2008 | Annual return made up to 19/05/08 (2 pages) |
22 May 2008 | Annual return made up to 19/05/08 (2 pages) |
15 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
15 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
18 June 2007 | Annual return made up to 19/05/07 (4 pages) |
18 June 2007 | Annual return made up to 19/05/07 (4 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
7 August 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
7 August 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
6 July 2006 | Annual return made up to 19/05/06 (2 pages) |
6 July 2006 | Annual return made up to 19/05/06 (2 pages) |
9 September 2005 | Annual return made up to 19/05/05 (4 pages) |
9 September 2005 | Annual return made up to 19/05/05 (4 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 February 2005 | Annual return made up to 19/05/04 (4 pages) |
10 February 2005 | Annual return made up to 19/05/04 (4 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 March 2004 | Annual return made up to 19/05/03 (5 pages) |
5 March 2004 | Annual return made up to 19/05/03 (5 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: c/o stephenson harwood one st pauls churchyard london EC4M 8SH (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: c/o stephenson harwood one st pauls churchyard london EC4M 8SH (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | Consent to short notice (1 page) |
16 May 2002 | Annual return made up to 19/05/02 (4 pages) |
16 May 2002 | Consent to short notice (1 page) |
16 May 2002 | Annual return made up to 19/05/02 (4 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
13 June 2001 | Annual return made up to 19/05/01 (3 pages) |
13 June 2001 | Annual return made up to 19/05/01 (3 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
13 June 2000 | Annual return made up to 19/05/00
|
13 June 2000 | Annual return made up to 19/05/00
|
24 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
17 May 1999 | Annual return made up to 19/05/99 (4 pages) |
17 May 1999 | Annual return made up to 19/05/99 (4 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Memorandum and Articles of Association (14 pages) |
23 June 1998 | Memorandum and Articles of Association (14 pages) |
23 June 1998 | Director resigned (1 page) |
18 June 1998 | Company name changed purposeunit property management LIMITED\certificate issued on 19/06/98 (2 pages) |
18 June 1998 | Company name changed purposeunit property management LIMITED\certificate issued on 19/06/98 (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Incorporation (18 pages) |
19 May 1998 | Incorporation (18 pages) |