Worsley
Manchester
M28 0BG
Director Name | Mr Colin Stuart Nellist |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(11 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Regional Account Manager |
Country of Residence | England |
Correspondence Address | 85/87 Market Street Westhoughton Bolton BL5 3AA |
Secretary Name | P R Gibbs & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 85-87 Market Street Westhoughton Bolton Lancs BL5 3AA |
Director Name | Mr Ian Christopher Harris |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hallview Way Worsley Manchester M28 0BF |
Secretary Name | Ian Christopher Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 2012) |
Role | Company Director |
Correspondence Address | 11 Hallview Way Worsley Manchester M28 0BF |
Director Name | Mr Justin William Herbert |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 November 2012) |
Role | Operations Director For A Property Management Co |
Country of Residence | England |
Correspondence Address | PO Box 553 Chelford House Northwich Cheshire CW9 9EY |
Director Name | Mr Ian Paul Chatburn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(10 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 July 2013) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hallview Way Worsley Manchester M28 0BF |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | RMG Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 February 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | RMG Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 November 2012) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 September 2013) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 September 2013) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £31 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
12 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
17 March 2023 | Registered office address changed from 85/87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 17 March 2023 (1 page) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
25 November 2019 | Appointment of P R Gibbs & Co. Ltd as a secretary on 25 November 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
7 December 2018 | Registered office address changed from 1 Chorley New Road Bolton BL1 4QR to 85/87 Market Street Westhoughton Bolton BL5 3AA on 7 December 2018 (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
26 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
11 June 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
17 November 2014 | Annual return made up to 12 January 2014 (13 pages) |
17 November 2014 | Annual return made up to 12 January 2014 (13 pages) |
17 November 2014 | Administrative restoration application (3 pages) |
17 November 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 November 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 November 2014 | Administrative restoration application (3 pages) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Appointment of Mr Colin Stuart Nellist as a director (2 pages) |
15 October 2013 | Appointment of Mr Colin Stuart Nellist as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 September 2013 | Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
20 September 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
20 September 2013 | Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 20 September 2013 (1 page) |
30 July 2013 | Termination of appointment of Ian Chatburn as a director (1 page) |
30 July 2013 | Termination of appointment of Ian Chatburn as a director (1 page) |
25 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
25 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
23 November 2012 | Termination of appointment of Rmg Asset Management Limited as a director (1 page) |
23 November 2012 | Appointment of Mr Ian Paul Chatburn as a director (2 pages) |
23 November 2012 | Termination of appointment of Justin Herbert as a director (1 page) |
23 November 2012 | Termination of appointment of Justin Herbert as a director (1 page) |
23 November 2012 | Termination of appointment of Rmg Asset Management Limited as a director (1 page) |
23 November 2012 | Appointment of Mr Ian Paul Chatburn as a director (2 pages) |
19 November 2012 | Appointment of Mr Michael Brian Harrison as a director (2 pages) |
19 November 2012 | Appointment of Mr Michael Brian Harrison as a director (2 pages) |
17 October 2012 | Annual return made up to 14 October 2012 no member list (4 pages) |
17 October 2012 | Annual return made up to 14 October 2012 no member list (4 pages) |
16 October 2012 | Registered office address changed from , C/O C/O Residential Management Group Limited, Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from , C/O C/O Residential Management Group Limited, Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England on 16 October 2012 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 September 2012 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
25 September 2012 | Termination of appointment of Ian Harris as a director (1 page) |
25 September 2012 | Appointment of Mr Justin William Herbert as a director (2 pages) |
25 September 2012 | Appointment of Rmg Asset Management Limited as a director (2 pages) |
25 September 2012 | Termination of appointment of Ian Harris as a secretary (1 page) |
25 September 2012 | Termination of appointment of Ian Harris as a secretary (1 page) |
25 September 2012 | Termination of appointment of Ian Harris as a director (1 page) |
25 September 2012 | Appointment of Mr Justin William Herbert as a director (2 pages) |
25 September 2012 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
25 September 2012 | Appointment of Rmg Asset Management Limited as a director (2 pages) |
9 May 2012 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
9 May 2012 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
9 January 2012 | Annual return made up to 14 October 2011 no member list (3 pages) |
9 January 2012 | Annual return made up to 14 October 2011 no member list (3 pages) |
30 November 2011 | Registered office address changed from , 11 Hallview Way, Worsley, Manchester, M28 0BF on 30 November 2011 (1 page) |
30 November 2011 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
30 November 2011 | Registered office address changed from , 11 Hallview Way, Worsley, Manchester, M28 0BF on 30 November 2011 (1 page) |
30 November 2011 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Annual return made up to 14 October 2010 no member list (3 pages) |
15 March 2011 | Annual return made up to 14 October 2010 no member list (3 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Appointment of Ian Christopher Harris as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Rmg Asset Management Limited as a director (2 pages) |
19 May 2010 | Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 19 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Hertford Company Secretaries Limited as a director (2 pages) |
19 May 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Hertford Company Secretaries Limited as a director (2 pages) |
19 May 2010 | Termination of appointment of Rmg Asset Management Limited as a director (2 pages) |
19 May 2010 | Appointment of Ian Christopher Harris as a director (3 pages) |
19 May 2010 | Appointment of Ian Christopher Harris as a director (3 pages) |
19 May 2010 | Appointment of Ian Christopher Harris as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
19 May 2010 | Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 19 May 2010 (2 pages) |
15 March 2010 | Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
27 October 2009 | Annual return made up to 14 October 2009 no member list (4 pages) |
27 October 2009 | Annual return made up to 14 October 2009 no member list (4 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 December 2008 | Director's change of particulars / cpm asset management LIMITED / 11/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / cpm asset management LIMITED / 11/12/2008 (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
11 December 2008 | Annual return made up to 14/10/08 (2 pages) |
11 December 2008 | Annual return made up to 14/10/08 (2 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 October 2007 | Annual return made up to 14/10/07 (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 October 2007 | Annual return made up to 14/10/07 (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: cpm house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2006 | Annual return made up to 14/10/06
|
3 November 2006 | Annual return made up to 14/10/06
|
19 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 October 2005 | Annual return made up to 14/10/05 (4 pages) |
11 October 2005 | Annual return made up to 14/10/05 (4 pages) |
10 November 2004 | Annual return made up to 14/10/04
|
10 November 2004 | Annual return made up to 14/10/04
|
6 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
14 November 2003 | Annual return made up to 14/10/03 (4 pages) |
14 November 2003 | Annual return made up to 14/10/03 (4 pages) |
22 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
22 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 October 2002 | Incorporation (34 pages) |
14 October 2002 | Incorporation (34 pages) |