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)
25 Jul 2017 CH01 Director's details changed for Russell Jacques on 25 July 2017
07 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
30 Aug 2016 AD01 Registered office address changed from Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP England to C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB on 30 August 2016
09 Aug 2016 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP on 9 August 2016
09 Aug 2016 TM01 Termination of appointment of Daniel Norman Ross Potter as a director on 20 May 2016
09 Aug 2016 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 20 May 2016
11 Nov 2015 AP01 Appointment of Mr Daniel Norman Ross Potter as a director on 10 November 2015
11 Nov 2015 TM01 Termination of appointment of Philip Andrew Johns as a director on 10 November 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 29
30 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
25 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 29
20 May 2014 AD01 Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP England on 20 May 2014
20 May 2014 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary
20 May 2014 AP01 Appointment of Russell Jacques as a director
20 May 2014 AP01 Appointment of Mr Philip Andrew Johns as a director
08 Jan 2014 TM01 Termination of appointment of David Mayhall as a director
08 Jan 2014 TM01 Termination of appointment of Brian Muir as a director
08 Jan 2014 TM02 Termination of appointment of Brian Muir as a secretary
26 Nov 2013 AA Total exemption full accounts made up to 31 August 2013
20 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 29
03 Apr 2013 AA Total exemption full accounts made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011