ROCHMERE COUNTRY PARK MANAGEMENT COMPANY LIMITED
Company number 04440599
- Company Overview for ROCHMERE COUNTRY PARK MANAGEMENT COMPANY LIMITED (04440599)
- Filing history for ROCHMERE COUNTRY PARK MANAGEMENT COMPANY LIMITED (04440599)
- People for ROCHMERE COUNTRY PARK MANAGEMENT COMPANY LIMITED (04440599)
- More for ROCHMERE COUNTRY PARK MANAGEMENT COMPANY LIMITED (04440599)
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 |