CONIFERS HOUSE MANAGEMENT COMPANY LIMITED
Company number 10482555
- Company Overview for CONIFERS HOUSE MANAGEMENT COMPANY LIMITED (10482555)
- Filing history for CONIFERS HOUSE MANAGEMENT COMPANY LIMITED (10482555)
- People for CONIFERS HOUSE MANAGEMENT COMPANY LIMITED (10482555)
- More for CONIFERS HOUSE MANAGEMENT COMPANY LIMITED (10482555)
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 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Apr 2024 | TM01 | Termination of appointment of Vijay Kumar Trehan as a director on 21 October 2022 | |
13 Dec 2023 | CH04 | Secretary's details changed for Stevenson Whyte on 1 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | AP01 | Appointment of Mr James Stevenson as a director on 24 August 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Ian Charles Brown as a director on 1 August 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
03 Nov 2022 | AD01 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 3 November 2022 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | AP04 | Appointment of Stevenson Whyte as a secretary on 21 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr. Ian Charles Brown on 21 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Dr Vijay Kumar Trehan on 21 April 2021 | |
21 Apr 2021 | TM02 | Termination of appointment of James Stevenson as a secretary on 21 April 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
22 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
22 Nov 2019 | AD01 | Registered office address changed from C/O Stevenson Whyte 5-9 Duke Street Castlefield Manchester M3 4NF England to 168 Northenden Road Sale M33 3HE on 22 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Aug 2018 | AP03 | Appointment of Mr James Stevenson as a secretary on 1 August 2018 | |
16 May 2018 | AD01 | Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to C/O Stevenson Whyte 5-9 Duke Street Castlefield Manchester M3 4NF on 16 May 2018 |