Advanced company searchLink opens in new window

BOLLIN COURT (WILMSLOW) LIMITED

Company number 00960692

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
12 Dec 2023 TM01 Termination of appointment of Peter Waterhouse as a director on 12 December 2023
05 Dec 2023 TM01 Termination of appointment of David Eric Allen as a director on 5 December 2023
28 Nov 2023 AP01 Appointment of Dr Susan Margaret Brown as a director on 15 November 2023
28 Nov 2023 AP01 Appointment of Mr Richard John Hickman as a director on 15 November 2023
21 Nov 2023 AD01 Registered office address changed from Realty Management Company Crossley Road Stockport Greater Manchester SK4 5BH United Kingdom to 218 Finney Lane Heald Green Cheadle SK8 3QA on 21 November 2023
14 Nov 2023 AP04 Appointment of Roger W Dean & Co Ltd as a secretary on 14 November 2023
14 Nov 2023 TM02 Termination of appointment of Realty Management Limited as a secretary on 14 November 2023
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
29 Nov 2022 AP01 Appointment of Mr Peter Waterhouse as a director on 29 November 2022
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
15 Feb 2022 TM01 Termination of appointment of Harold Ian Birchall as a director on 11 February 2022
26 May 2021 AA Micro company accounts made up to 31 December 2020
18 May 2021 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to Realty Management Company Crossley Road Stockport Greater Manchester SK4 5BH on 18 May 2021
27 Apr 2021 AP01 Appointment of Mr Harold Ian Birchall as a director on 27 April 2021
11 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
18 Feb 2021 CH01 Director's details changed for Mr David Eric Allen on 1 January 2021
18 Feb 2021 CH01 Director's details changed for Ms Rachel Ainsworth on 1 January 2021
18 Feb 2021 AP04 Appointment of Realty Management Limited as a secretary on 1 January 2021
18 Feb 2021 TM01 Termination of appointment of Janet Kathryn Bohan as a director on 1 February 2021
18 Feb 2021 TM02 Termination of appointment of Stevenson Whyte as a secretary on 1 January 2021
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates