Advanced company searchLink opens in new window

DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED

Company number 09539907

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)
02 May 2024 CS01 Confirmation statement made on 17 April 2024 with updates
26 Oct 2023 AA Micro company accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
21 Nov 2022 AD01 Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022
05 Sep 2022 AA Micro company accounts made up to 30 April 2022
15 Jul 2022 AP04 Appointment of Stevenson Whyte as a secretary on 1 July 2022
15 Jul 2022 TM02 Termination of appointment of Casserly Property Management Ltd as a secretary on 30 June 2022
01 Jul 2022 AD01 Registered office address changed from 10 James Nasmyth Way Eccles Manchester M30 0SF England to 5-9 Duke Street Manchester M3 4NF on 1 July 2022
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 30 April 2021
12 Jun 2021 AP01 Appointment of Mr Peter Ray as a director on 7 June 2021
10 Jun 2021 TM01 Termination of appointment of Peter Ray as a director on 7 June 2020
10 Jun 2021 AP01 Appointment of Mr Peter Ray as a director on 7 June 2020
07 Jun 2021 TM01 Termination of appointment of Stuart Cranfield as a director on 7 June 2021
07 Jun 2021 TM01 Termination of appointment of Suzanne Baker as a director on 7 June 2021
07 Jun 2021 AP01 Appointment of Ms Sophie Drinkwater as a director on 7 June 2021
07 Jun 2021 AP01 Appointment of Mr Oliver Lowth as a director on 7 June 2021
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 23
29 Oct 2020 AA Micro company accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
29 Apr 2020 PSC08 Notification of a person with significant control statement
29 Apr 2020 PSC07 Cessation of Nicholas Jordan as a person with significant control on 17 April 2020
29 Apr 2020 PSC07 Cessation of Gillian Diane Holland as a person with significant control on 17 April 2020
12 Mar 2020 AP04 Appointment of Casserly Property Management Ltd as a secretary on 1 March 2020