ALLERTON BYWATER MANAGEMENT COMPANY LIMITED
Company number 05855755
- Company Overview for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED (05855755)
- Filing history for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED (05855755)
- People for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED (05855755)
- More for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED (05855755)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
01 Jul 2021 | PSC07 | Cessation of Scanlans Property Management Llp as a person with significant control on 25 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
25 May 2021 | AD01 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 25 May 2021 | |
28 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Sep 2020 | AP04 | Appointment of Town & City Secretaries Limited as a secretary on 29 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY England to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 29 September 2020 | |
29 Sep 2020 | TM02 | Termination of appointment of Scanlans Property Management as a secretary on 29 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
15 May 2020 | TM01 | Termination of appointment of Jonathan Trayer as a director on 15 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Jonathan Trayer on 14 May 2020 | |
14 May 2020 | AP01 |
Appointment of Mr Jonathan Trayer as a director on 14 May 2020
|
|
14 May 2020 | TM01 | Termination of appointment of Patrick Michael Pearson as a director on 7 May 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | TM01 | Termination of appointment of Sarah Thompson as a director on 18 September 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
19 Jun 2019 | AD01 | Registered office address changed from Boulton House Chorlton Street Manchester M1 3HY England to Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 19 June 2019 | |
23 May 2019 | TM01 | Termination of appointment of Neil Rogan as a director on 23 May 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Patrick Michael Pearson as a director on 9 April 2019 | |
20 Mar 2019 | AP01 | Appointment of Mrs Zoe Trayer as a director on 20 March 2019 |