Advanced company searchLink opens in new window

SALFORD OLD COURT HOUSE MANAGEMENT COMPANY LIMITED

Company number 03638570

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Jul 2022 AP01 Appointment of Mr David Charles Lowe as a director on 13 July 2022
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Dec 2020 CS01 Confirmation statement made on 25 September 2020 with updates
07 Jul 2020 AA Micro company accounts made up to 31 October 2019
02 Mar 2020 AP01 Appointment of Mr Gary Leckenby as a director on 1 March 2020
29 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 31 October 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
21 Jun 2018 AA Micro company accounts made up to 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
11 Jul 2017 AA Micro company accounts made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
10 Oct 2016 AD01 Registered office address changed from C/O W T Gunson 12 st Anns Square Manchester M2 7HW to C/O W T Gunson 1 King Street 3rd Floor Manchester M2 6AW on 10 October 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16
09 Nov 2015 CH01 Director's details changed for David John Carmichael on 1 October 2015
06 Nov 2015 CH01 Director's details changed for Mark Richard Keegan on 2 January 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 16