Advanced company searchLink opens in new window

ALLERTON BYWATER MANAGEMENT COMPANY LIMITED

Company number 05855755

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 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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/05/2020 under section 1088 of the Companies Act 2006
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