Advanced company searchLink opens in new window

JACKSONS WHARF (MANCHESTER) MANAGEMENT COMPANY LIMITED

Company number 03414487

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)
18 Sep 2015 AR01 Annual return made up to 21 July 2015 no member list
18 Sep 2015 CH03 Secretary's details changed for Mr Paul Mcgillicuddy on 1 January 2015
17 Sep 2015 AD04 Register(s) moved to registered office address 118a Stockport Road Marple Stockport Cheshire SK6 6AH
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Dec 2014 AP01 Appointment of Gisella Gearey as a director on 17 November 2014
26 Dec 2014 TM01 Termination of appointment of Andrew John Ward as a director on 17 November 2014
31 Oct 2014 AD01 Registered office address changed from C/O C/O Torevell Calvert 118a Stockport Road Marple Stockport Cheshire SK6 6AH England to 118a Stockport Road Marple Stockport Cheshire SK6 6AH on 31 October 2014
31 Oct 2014 CH03 Secretary's details changed for Mr Paul Mcgill on 21 October 2014
21 Oct 2014 AP03 Appointment of Mr Paul Mcgill as a secretary on 21 October 2014
21 Oct 2014 AD01 Registered office address changed from 47 Shearwater Road Stockport Cheshire SK2 5UY to C/O C/O Torevell Calvert 118a Stockport Road Marple Stockport Cheshire SK6 6AH on 21 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 5 August 2014 no member list
21 Aug 2014 TM02 Termination of appointment of James Stevenson as a secretary on 5 May 2014
21 May 2014 AD01 Registered office address changed from C/O Manchester Property Group 5-9 Duke Street Manchester M3 4NF on 21 May 2014
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 5 August 2013 no member list
20 Dec 2012 AR01 Annual return made up to 5 August 2012 no member list
19 Dec 2012 AD02 Register inspection address has been changed from Unit 21 Chatterley Whitfield Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW
05 Dec 2012 AD01 Registered office address changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 5 December 2012
05 Dec 2012 AP03 Appointment of James Stevenson as a secretary
24 Oct 2012 CH03 Secretary's details changed for Mr Alan Williamson on 1 October 2012
30 Aug 2012 TM02 Termination of appointment of Alan Williamson as a secretary
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 5 August 2011 no member list