Earl Road
Cheadle Hulme
SK8 6GN
Director Name | Mr Barry Cullen |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 May 2020(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme SK8 6GN |
Director Name | Mr Stuart Montgomery |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme SK8 6GN |
Director Name | Mr Vijay Singh |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | That Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2020(28 years, 9 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | That Property Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2020(28 years, 9 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Miss Heather Irene Clare-Bailey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 1993) |
Role | S R Nurse |
Correspondence Address | 17 Brookside Court Manchester Lancashire M19 2AH |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1995) |
Role | Estate Manager |
Correspondence Address | 17 Lakeside Hadfield Hyde Cheshire SK14 7HW |
Director Name | Mr John Thomason |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 10 months (resigned 06 April 1993) |
Role | Retired |
Correspondence Address | 27 Brookside Court Manchester Lancashire M19 2AH |
Director Name | Mrs Hilary Doreen Staniforth |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 November 2008) |
Role | Clerk |
Correspondence Address | F22 Brookside Court 101 Slade Lane Levenshulme Manchester M19 2AH |
Director Name | Mrs Elizabeth Swindells |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | Flat 12,Brookside Court 101 Slade Lane,Lemishulme Manchester M19 2AH |
Director Name | Mrs Helen Woodcock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 1993) |
Role | Marketing Manager |
Correspondence Address | 1 Brookside Court Slade Lane Manchester M19 2AH |
Director Name | Ethel Wells |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 December 1994) |
Role | Retired |
Correspondence Address | 4 Brookside Court 101 Slade Lane Levenshulme Manchester M19 2AH |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Lindy Anne Byers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1998) |
Role | Administrator |
Correspondence Address | 20 Brookside Court Slade Lane Levenshulme Manchester M19 2AH |
Director Name | Maureen Webb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2001) |
Role | Company Director |
Correspondence Address | 5 Brookside Court Slade Lane Manchester Lancashire M19 2AH |
Director Name | Eileen McCurry |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2001) |
Role | Retired |
Correspondence Address | Flat 10 Brookside Court Slade Lane Manchester M19 2AH |
Director Name | Rose Byrne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2002) |
Role | Deputy Manager |
Correspondence Address | 24 Brookside Court 101 Slade Lane Levenshulme Greater Manchester M19 2AH |
Director Name | Mr Stuart Montgomery |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 May 2020) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Paula Michelle Muir |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2006) |
Role | Teacher |
Correspondence Address | F26 Brookside Court Slade Lane West Point Manchester M19 2AH |
Director Name | Harold Gilbert Cawthorne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2008) |
Role | Retired |
Correspondence Address | Flat 11 Brookside Court Slade Lane Manchester M19 2AH |
Director Name | Isolda Francis Taylor |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 September 2015) |
Role | Project Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brookside Court Manchester Lancashire M19 2AH |
Director Name | Lisa Howard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brookside Court Levenshulme Manchester M19 2AH |
Director Name | Mr Michael Goldie |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(23 years after company formation) |
Appointment Duration | 1 year (resigned 12 June 2015) |
Role | Property Manager |
Country of Residence | Britain |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Miss Louise Holyoake |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(25 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2017) |
Role | Nhs |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Peter Antony Cawley |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(25 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2020) |
Role | Royal Mail |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(14 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 March 2020) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
16 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
3 December 2020 | Appointment of Mr Vijay Singh as a director on 30 November 2020 (2 pages) |
17 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 October 2020 | Appointment of Mr Stuart Montgomery as a director on 30 September 2020 (2 pages) |
27 May 2020 | Appointment of Mr Barry Cullen as a director on 26 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Stuart Montgomery as a director on 26 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
19 March 2020 | Appointment of That Property Ltd as a secretary on 17 March 2020 (2 pages) |
16 March 2020 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to Suite J the Courtyard Earl Road Cheadle Hulme SK8 6GN on 16 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Realty Management Limited as a secretary on 4 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Peter Antony Cawley as a director on 16 March 2020 (1 page) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
27 February 2017 | Appointment of Miss Louise Holyoake as a director on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Louise Holyoake as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Peter Antony Cawley as a director on 27 February 2017 (2 pages) |
27 February 2017 | Appointment of Miss Louise Holyoake as a director on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Louise Holyoake as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Peter Antony Cawley as a director on 27 February 2017 (2 pages) |
9 February 2017 | Appointment of Ms Sally Ann Bond as a director on 12 June 2016 (2 pages) |
9 February 2017 | Appointment of Ms Sally Ann Bond as a director on 12 June 2016 (2 pages) |
5 September 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
5 September 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
3 June 2016 | Annual return made up to 20 May 2016 no member list (3 pages) |
3 June 2016 | Annual return made up to 20 May 2016 no member list (3 pages) |
22 December 2015 | Termination of appointment of Michael Goldie as a director on 12 June 2015 (1 page) |
22 December 2015 | Termination of appointment of Michael Goldie as a director on 12 June 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Michael Goldie on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Michael Goldie on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Stuart Montgomery on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Stuart Montgomery on 19 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from Realty Management 128 Wellington Road North 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from Realty Management 128 Wellington Road North 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Isolda Francis Taylor as a director on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Isolda Francis Taylor as a director on 11 September 2015 (1 page) |
8 September 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
8 September 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
25 June 2015 | Registered office address changed from Realty Management 128 Wellington Road North Stockport Cheshire SK4 2LL to Realty Management 128 Wellington Road North 128 Wellington Road North Stockport Cheshire SK4 2LL on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Realty Management 128 Wellington Road North Stockport Cheshire SK4 2LL to Realty Management 128 Wellington Road North 128 Wellington Road North Stockport Cheshire SK4 2LL on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 20 May 2015 no member list (5 pages) |
25 June 2015 | Annual return made up to 20 May 2015 no member list (5 pages) |
9 September 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
9 September 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
17 July 2014 | Appointment of Mr Michael Goldie as a director on 12 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Michael Goldie as a director on 12 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
17 June 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
30 August 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
30 August 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
26 July 2013 | Termination of appointment of Lisa Howard as a director (1 page) |
26 July 2013 | Termination of appointment of Lisa Howard as a director (1 page) |
29 May 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
29 May 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
22 August 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
22 August 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
29 May 2012 | Annual return made up to 20 May 2012 no member list (5 pages) |
29 May 2012 | Annual return made up to 20 May 2012 no member list (5 pages) |
11 August 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 August 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
24 May 2011 | Annual return made up to 20 May 2011 no member list (5 pages) |
24 May 2011 | Annual return made up to 20 May 2011 no member list (5 pages) |
28 July 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
28 July 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
20 May 2010 | Director's details changed for Stuart Montgomery on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Isolda Francis Taylor on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Isolda Francis Taylor on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Stuart Montgomery on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Lisa Howard on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Stuart Montgomery on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
20 May 2010 | Director's details changed for Isolda Francis Taylor on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
20 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Lisa Howard on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Lisa Howard on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
28 September 2009 | Full accounts made up to 30 June 2009 (10 pages) |
28 September 2009 | Full accounts made up to 30 June 2009 (10 pages) |
8 June 2009 | Annual return made up to 20/05/09 (5 pages) |
8 June 2009 | Annual return made up to 20/05/09 (5 pages) |
26 November 2008 | Appointment terminated director hilary staniforth (1 page) |
26 November 2008 | Appointment terminated director hilary staniforth (1 page) |
28 October 2008 | Director appointed lisa howard (2 pages) |
28 October 2008 | Director appointed isolda francis taylor (2 pages) |
28 October 2008 | Director appointed isolda francis taylor (2 pages) |
28 October 2008 | Director appointed lisa howard (2 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 June 2008 | Annual return made up to 20/05/08 (4 pages) |
24 June 2008 | Annual return made up to 20/05/08 (4 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
11 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
3 June 2007 | Annual return made up to 20/05/07 (6 pages) |
3 June 2007 | Annual return made up to 20/05/07 (6 pages) |
15 August 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 August 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
19 May 2006 | Annual return made up to 20/05/06 (5 pages) |
19 May 2006 | Annual return made up to 20/05/06 (5 pages) |
26 October 2005 | New director appointed (3 pages) |
26 October 2005 | New director appointed (3 pages) |
10 August 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
10 August 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
24 May 2005 | Annual return made up to 20/05/05 (4 pages) |
24 May 2005 | Annual return made up to 20/05/05 (4 pages) |
25 August 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
25 August 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
21 May 2004 | Annual return made up to 20/05/04 (4 pages) |
21 May 2004 | Annual return made up to 20/05/04 (4 pages) |
1 August 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
1 August 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
27 May 2003 | Annual return made up to 20/05/03 (5 pages) |
27 May 2003 | Annual return made up to 20/05/03 (5 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
30 July 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
30 July 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 May 2002 | Annual return made up to 20/05/02 (4 pages) |
15 May 2002 | Annual return made up to 20/05/02 (4 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
10 August 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
10 August 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
24 May 2001 | Annual return made up to 20/05/01 (4 pages) |
24 May 2001 | Annual return made up to 20/05/01 (4 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
13 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
13 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
19 May 2000 | Annual return made up to 20/05/00 (4 pages) |
19 May 2000 | Annual return made up to 20/05/00 (4 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 June 1999 | Annual return made up to 20/05/99 (4 pages) |
2 June 1999 | Annual return made up to 20/05/99 (4 pages) |
20 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
19 May 1998 | Annual return made up to 20/05/98 (4 pages) |
19 May 1998 | Annual return made up to 20/05/98 (4 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 May 1997 | Annual return made up to 20/05/97 (4 pages) |
22 May 1997 | Annual return made up to 20/05/97 (4 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
26 May 1996 | Annual return made up to 20/05/96
|
26 May 1996 | Annual return made up to 20/05/96
|
9 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
24 May 1995 | Annual return made up to 07/06/95
|
24 May 1995 | Annual return made up to 07/06/95
|
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 84, buxton road, macclesfield, cheshire. SK10 1JS (1 page) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 84, buxton road, macclesfield, cheshire. SK10 1JS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
9 October 1991 | Company name changed secureoption property management LIMITED\certificate issued on 09/10/91 (2 pages) |
9 October 1991 | Company name changed secureoption property management LIMITED\certificate issued on 09/10/91 (2 pages) |