Advanced company searchLink opens in new window

ROCHMERE COUNTRY PARK MANAGEMENT COMPANY LIMITED

Company number 04440599

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)
21 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
03 May 2023 AP03 Appointment of Jmb Property Management Limited as a secretary on 3 May 2023
23 Mar 2023 TM01 Termination of appointment of Mary Elaine Hickman as a director on 16 March 2023
17 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
21 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
30 May 2021 AA Accounts for a dormant company made up to 30 June 2020
16 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
28 Feb 2021 AD01 Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 28 February 2021
11 Dec 2020 AD01 Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
20 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
12 Apr 2019 AA Micro company accounts made up to 30 June 2018
05 Mar 2019 AP03 Appointment of Mr Brent James Patterson as a secretary on 5 March 2019
05 Mar 2019 TM02 Termination of appointment of Elizabeth Harriet Price as a secretary on 5 March 2019
05 Mar 2019 AD01 Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on 5 March 2019
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
16 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Nov 2017 AP03 Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017
23 Nov 2017 TM02 Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017
26 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Sep 2016 CH03 Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016