Advanced company searchLink opens in new window

ADDERSTONE MANSION MANAGEMENT CO LIMITED

Company number 03677319

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)
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
08 Mar 2018 PSC01 Notification of Julienne Eva Salem as a person with significant control on 6 April 2016
08 Mar 2018 PSC01 Notification of Eric Salem as a person with significant control on 6 April 2016
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
20 Nov 2017 AP01 Appointment of Mr Kenneth Howieson as a director on 16 October 2017
20 Nov 2017 TM01 Termination of appointment of Joanna Elizabeth Williams as a director on 13 October 2017
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jan 2017 AP01 Appointment of Mr Bernard Hargreaves as a director on 9 January 2017
12 Jan 2017 TM01 Termination of appointment of Susan Hargreaves as a director on 9 January 2017
14 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 14
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AD01 Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016
07 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 14
07 Dec 2015 AD02 Register inspection address has been changed from 5 Evington House Barracks Square Macclesfield Cheshire SK11 8HF England to C/O Julienne Salem 2 Filleigh 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS
09 Nov 2015 CH01 Director's details changed for Mrs Julienne Eva Salem on 29 October 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 14
24 Dec 2014 AD02 Register inspection address has been changed from 1 Drummers Keep Barracks Square Macclesfield Cheshire SK11 8HH United Kingdom to 5 Evington House Barracks Square Macclesfield Cheshire SK11 8HF
24 Dec 2014 CH01 Director's details changed for Mrs Julienne Eva Salem on 10 October 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 14
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012