CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED
Company number 01457001
- Company Overview for CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED (01457001)
- Filing history for CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED (01457001)
- People for CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED (01457001)
- More for CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED (01457001)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
26 Oct 2023 | CH01 | Director's details changed for Miss Clare Louise Last on 26 October 2023 | |
26 Oct 2023 | CH01 | Director's details changed for Mr Marc Jeffrey Levy on 26 October 2023 | |
16 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from Suite 406 Kingfisher Business Centre Burnley Road Rawtenstall Rossendale BB4 8EQ England to Suite F5 Hurstwood Court New Hall Hey Road Rawtenstall Rossendale BB4 6HR on 16 August 2023 | |
05 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
09 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
21 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
17 Sep 2021 | AD01 | Registered office address changed from Greenbank Works 16 Hardmans Road Whitefield Manchester M45 7BD England to Suite 406 Kingfisher Business Centre Burnley Road Rawtenstall Rossendale BB4 8EQ on 17 September 2021 | |
17 Sep 2021 | TM02 | Termination of appointment of Edna Crepaldi as a secretary on 17 September 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
15 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
28 May 2018 | AD01 | Registered office address changed from 35 Bury New Road Prestwich Manchester M25 9JY to Greenbank Works 16 Hardmans Road Whitefield Manchester M45 7BD on 28 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
15 Dec 2017 | AP03 | Appointment of Ms Edna Crepaldi as a secretary on 15 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Miss Clare Louise Last as a director on 15 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Francis Mark Gore as a director on 15 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Jonathan Dines as a director on 15 December 2017 | |
14 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 |