Advanced company searchLink opens in new window

506 OLD CHESTER ROAD MANAGEMENT COMPANY LIMITED

Company number 05907334

Filter by category

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)
01 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
16 Jun 2023 AA Micro company accounts made up to 31 December 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
30 Jun 2022 CH04 Secretary's details changed for Mkdp Properties on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Russell Jacques on 30 June 2022
28 Jun 2022 AA Micro company accounts made up to 31 December 2021
13 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 December 2020
26 Jul 2021 AD01 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 168 Lee Lane Horwich Bolton BL6 7AF on 26 July 2021
31 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 December 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
26 Jun 2019 AA Micro company accounts made up to 31 December 2018
29 May 2019 AD01 Registered office address changed from 120 Bark Street Bolton Greater Manchester BL1 2AX England to 67 Chorley Old Road Bolton BL1 3AJ on 29 May 2019
12 Mar 2019 PSC08 Notification of a person with significant control statement
25 Feb 2019 PSC07 Cessation of Pamela Pampila as a person with significant control on 25 February 2019
25 Feb 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
08 Aug 2018 PSC03 Notification of Pamela Pampila as a person with significant control on 12 June 2016
07 Feb 2018 AP04 Appointment of Mkdp Properties as a secretary on 7 February 2018
07 Feb 2018 PSC07 Cessation of Pamela Pampila as a person with significant control on 7 February 2018
05 Jan 2018 AA Micro company accounts made up to 31 August 2017
25 Jul 2017 AD01 Registered office address changed from C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB England to 120 Bark Street Bolton Greater Manchester BL1 2AX on 25 July 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
25 Jul 2017 PSC04 Change of details for Mrs Pamela Pampila as a person with significant control on 25 July 2017