Advanced company searchLink opens in new window

ST MARY'S COURTYARD (HULME 3) MANAGEMENT COMPANY ONE LIMITED

Company number 03388962

Filter by category

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Aug 2018 CH01 Director's details changed for Mr Paul Alexander Whiteman on 1 August 2018
23 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 Jan 2018 AD01 Registered office address changed from 26 Wood Road North Manchester M16 9QG to 22 Flixton Road Urmston Manchester M41 5AA on 31 January 2018
31 Jul 2017 PSC01 Notification of Paul Alexander Whiteman as a person with significant control on 1 January 2017
18 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
18 Jul 2017 TM01 Termination of appointment of Joshua Graham Cole as a director on 18 November 2016
29 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
28 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 25
28 Jul 2016 AP01 Appointment of Mr Michael Johnson as a director on 27 April 2016
29 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
15 Mar 2016 AP01 Appointment of Mr Joshua Graham Cole as a director on 15 March 2016
14 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 25
14 Jul 2015 TM01 Termination of appointment of Samantha Andrea Labor as a director on 12 July 2015