Advanced company searchLink opens in new window

CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED

Company number 01978655

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 100
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
  • GBP 100
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
02 Jul 2014 AP01 Appointment of Diane Birley as a director
02 Jul 2014 TM01 Termination of appointment of Alan Birley as a director
30 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
30 Jun 2014 AD01 Registered office address changed from 21 21Beacham Road Southport Merseyside PR8 6BA England on 30 June 2014
30 Jun 2014 AP03 Appointment of Mr Brian Ellis Hooson as a secretary
30 Jun 2014 AD01 Registered office address changed from 4 Ceres Court Devisdale Grove Prenton Merseyside CH43 7NQ United Kingdom on 30 June 2014
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
02 Jul 2013 TM01 Termination of appointment of Christine Roberts as a director
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
24 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
09 Jul 2011 TM02 Termination of appointment of Gillian Bainbridge as a secretary