- Company Overview for 82 MANCHESTER ROAD LIMITED (05341376)
- Filing history for 82 MANCHESTER ROAD LIMITED (05341376)
- People for 82 MANCHESTER ROAD LIMITED (05341376)
- More for 82 MANCHESTER ROAD LIMITED (05341376)
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) |
---|---|---|---|
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
15 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2023 | AP01 | Appointment of Mr Michael Robert Cadwallader as a director on 1 February 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
31 Jan 2023 | AD01 | Registered office address changed from 6-8 Botanic Road Southport PR9 7NG England to 133 Kensington Road Kensington Road Southport PR9 0SD on 31 January 2023 | |
31 May 2022 | TM01 | Termination of appointment of Anne France as a director on 31 March 2022 | |
31 May 2022 | TM02 | Termination of appointment of Anne France as a secretary on 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
08 Mar 2022 | PSC01 | Notification of Andrew Kenneth Southwood as a person with significant control on 31 January 2022 | |
08 Mar 2022 | PSC07 | Cessation of Anne France as a person with significant control on 31 January 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 55 Liverpool Road Birkdale Southport Merseyside PR8 4BD to 6-8 Botanic Road Southport PR9 7NG on 30 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Andrew Kenneth Southwood as a director on 29 September 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
08 Apr 2021 | PSC01 | Notification of Anne France as a person with significant control on 30 September 2020 | |
08 Apr 2021 | PSC07 | Cessation of Robert Anthony France as a person with significant control on 30 September 2020 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2020 | AP03 | Appointment of Mrs Anne France as a secretary on 30 September 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Robert Anthony France as a director on 30 September 2020 | |
23 Dec 2020 | TM02 | Termination of appointment of Robert Anthony France as a secretary on 30 September 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
15 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |