Advanced company searchLink opens in new window

ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED

Company number 04419730

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)
08 Feb 2019 TM01 Termination of appointment of Robert Eastwood as a director on 1 February 2019
10 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
01 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
01 May 2018 AP01 Appointment of Mr Greg Williams as a director on 30 April 2018
01 May 2018 TM01 Termination of appointment of Elizabeth Williams as a director on 30 April 2018
04 Dec 2017 AP01 Appointment of Mr Matthew Stanley Howard Littler as a director on 16 November 2017
01 Dec 2017 AP01 Appointment of Matthew Nicholas Shore as a director on 16 November 2017
28 Nov 2017 AP01 Appointment of Paul John Schmechel as a director on 17 November 2017
27 Nov 2017 AP01 Appointment of Collette Hartley as a director on 16 November 2017
27 Nov 2017 AP01 Appointment of Jane Malabar as a director on 16 November 2017
27 Nov 2017 AP01 Appointment of Mr Roger Colman as a director on 31 October 2017
26 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
22 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
22 May 2017 TM01 Termination of appointment of Graham Paul Vinue as a director on 10 May 2017
22 May 2017 TM01 Termination of appointment of Ajitpal Kalyan as a director on 10 May 2017
24 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
07 Oct 2016 AP01 Appointment of Mrs Elizabeth Williams as a director on 7 October 2016
30 Jun 2016 AP01 Appointment of Mr Robert Eastwood as a director on 27 June 2016
30 Jun 2016 AP01 Appointment of Miss Susan Elizabeth Earl as a director on 27 June 2016
30 Jun 2016 AP01 Appointment of Dr Jessica Mary Grabham as a director on 27 June 2016
30 Jun 2016 TM01 Termination of appointment of Michael Harrison as a director on 27 June 2016
17 May 2016 AD01 Registered office address changed from C/O Scanlang Property Management Llp 75 Mosley Street Manchester Gtr Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016
18 Apr 2016 AR01 Annual return made up to 18 April 2016 no member list
03 Dec 2015 AA Total exemption full accounts made up to 28 February 2015