Advanced company searchLink opens in new window

92 SALE RESIDENTS COMPANY LIMITED

Company number 04422220

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)
11 Dec 2014 AD01 Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40
25 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
07 Oct 2013 TM01 Termination of appointment of Christopher Blackwell as a director
30 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
04 Feb 2013 TM01 Termination of appointment of Edward Tullock as a director
04 Feb 2013 TM01 Termination of appointment of Edwina Percival as a director
04 Feb 2013 TM01 Termination of appointment of June Randall as a director
16 Nov 2012 AP01 Appointment of Michael Anthony Briars as a director
08 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
24 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
06 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
06 May 2011 CH04 Secretary's details changed for Stuarts Limited on 6 May 2011
22 Nov 2010 TM01 Termination of appointment of Edward Crawford as a director
22 Oct 2010 AA Total exemption full accounts made up to 30 June 2010
09 Aug 2010 TM01 Termination of appointment of Anne Briars as a director
24 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Edward James Crawford on 22 April 2010
24 May 2010 CH01 Director's details changed for June Mary Randall on 22 April 2010
24 May 2010 CH04 Secretary's details changed for Stuarts Limited on 22 April 2010
24 May 2010 CH01 Director's details changed for Edward Tullock on 22 April 2010
24 May 2010 CH01 Director's details changed for Geoffrey Neil Perkins on 22 April 2010
24 May 2010 CH01 Director's details changed for Anne Briars on 22 April 2010