Advanced company searchLink opens in new window

M20 WEST (DIDSBURY) MANAGEMENT COMPANY LIMITED

Company number 06496106

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)
12 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
20 Jul 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
08 Oct 2021 AP01 Appointment of Miss Helen Baker as a director on 6 October 2021
06 Sep 2021 TM01 Termination of appointment of Christine Margaret Beswick as a director on 2 September 2021
20 Jul 2021 AP01 Appointment of Jennifer Ward as a director on 7 July 2021
29 Jun 2021 TM01 Termination of appointment of Helen Baker as a director on 22 June 2021
22 Jun 2021 AP04 Appointment of Livingcity Asset Management Limited as a secretary on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Livingcity Asset Management Limited 10 Durling Street Manchester M12 6FS on 22 June 2021
07 Jun 2021 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 4 June 2021
02 Jun 2021 AP01 Appointment of Miss Clare Thomas as a director on 27 May 2021
24 May 2021 AA Accounts for a dormant company made up to 28 February 2021
31 Mar 2021 AP01 Appointment of Miss Christine Margaret Beswick as a director on 12 March 2021
11 Mar 2021 TM01 Termination of appointment of Catherine Yvonne Law as a director on 10 March 2021
11 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
10 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
20 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 20 January 2021
11 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Ltd Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
25 Oct 2019 AP01 Appointment of Mrs Catherine Yvonne Law as a director on 23 October 2019
25 Mar 2019 TM01 Termination of appointment of Christine Beswick as a director on 16 March 2019
15 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates