CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED
Company number 01978655
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) |
---|---|---|---|
19 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr Karl Anderson as a director on 16 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Mrs Stella Maris Simister as a director on 16 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from C/O Mrs D Birley Ceres Court Flat 4 Devisdale Grove Prenton Merseyside CH43 7NQ to 13 Nicholls Drive Wirral CH61 5XD on 23 December 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
30 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AD01 | Registered office address changed from C/O Mrs D Birley Ceres Court Flat 4 Devisdale Grove Prenton Merseyside CH43 7NQ England to C/O Mrs D Birley Ceres Court Flat 4 Devisdale Grove Prenton Merseyside CH43 7NQ on 30 July 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 21 21Beacham Road Southport Merseyside PR8 6BA to C/O Mrs D Birley Ceres Court Flat 4 Devisdale Grove Prenton Merseyside CH43 7NQ on 30 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Diane Birley on 15 April 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Brian Ellis Hooson as a secretary on 15 April 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
09 Jul 2015 | TM01 | Termination of appointment of Robert Alexander Hughes as a director on 1 April 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |