DORCHESTER COURT MANAGEMENT COMPANY (SALE) LIMITED
Status | ACTIVE |
Company No. | 01137359 |
Category | Private Limited Company |
Incorporated | 02 Oct 1973 |
Age | 50 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
DORCHESTER COURT MANAGEMENT COMPANY (SALE) LIMITED is an active private limited company with number 01137359. It was incorporated 50 years, 7 months, 28 days ago, on 02 October 1973. The company address is 7 Ambassador Place 7 Ambassador Place, Altrincham, WA15 8DB, England.
Company Fillings
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-06
Officer name: Emma Jane Louise Hughes
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Appoint person director company with name date
Date: 25 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Geraldine Marie Lewis
Appointment date: 2023-01-23
Documents
Appoint person director company with name date
Date: 24 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirley Mcclean
Appointment date: 2023-01-19
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-25
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Jane Louise Hughes
Appointment date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-25
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-25
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Rayner Hyman
Termination date: 2020-03-17
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2019
Action Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-25
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 25 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-25
Documents
Termination director company with name termination date
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-27
Officer name: Nora Atherton
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Termination director company with name termination date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Louise Hanrahan
Termination date: 2017-11-07
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Rayner Hyman
Appointment date: 2017-11-03
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-16
Officer name: Mr Stuart Anderson
Documents
Appoint corporate secretary company with name date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stuarts Ltd
Appointment date: 2017-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-05
Officer name: John Derek Bloor
Documents
Termination secretary company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Derek Bloor
Termination date: 2017-10-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
New address: 7 Ambassador Place Stockport Road Altrincham WA15 8DB
Change date: 2017-10-05
Old address: 17 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Wild
Termination date: 2017-03-01
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Change person director company with change date
Date: 18 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-08
Officer name: Nora Atherton
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-08
Officer name: Katherine Louise Hanrahan
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard David Bisson
Termination date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 25 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 30 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-30
Officer name: Richard David Bisson
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 04 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard David Bisson
Appointment date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 25 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 25 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-25
Documents
Legacy
Date: 18 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 25 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-25
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Appoint person secretary company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Derek Bloor
Documents
Termination secretary company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nora Atherton
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 25 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 25 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-25
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Roland Wild
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: John Derek Bloor
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nora Atherton
Change date: 2010-01-11
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director carl champagnie
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 13/08/2009 from 1 dorchester court 95 brooklands road sale cheshire M33 3GJ
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 25 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-25
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 25 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-25
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/07; no change of members
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2007
Action Date: 25 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-25
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; change of members
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2006
Action Date: 25 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-25
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 25 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-25
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; no change of members
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 08/10/04 from: 4 dorchester court 95 brooklands road sale cheshire M33 3GJ
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 25 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-25
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2003
Action Date: 25 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-25
Documents
Legacy
Date: 06 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2002
Action Date: 25 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-25
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; change of members
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 25 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-25
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; no change of members
Documents
Accounts with accounts type small
Date: 14 Aug 2000
Action Date: 25 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-25
Documents
Legacy
Date: 11 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 11/01/00 from: 9 dorchester court brooklands road sale cheshire, M33 3GL
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 1999
Action Date: 25 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-25
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/98; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 1998
Action Date: 25 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-25
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
RYLAND HOUSE 142 SCHOOL ROAD,SOLIHULL,B94 6RB
Number: | 03825178 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MONTACUTE ROAD,TUNBRIDGE WELLS,TN2 5QR
Number: | 09287228 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAJE HOUSE,HIGH WYCOMBE,HP12 3AE
Number: | 05680033 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11131214 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SMART BUSINESS INTERNATIONAL LLP
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC421271 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THIRD FLOOR,LONDON,EC4M 7AN
Number: | 10253154 |
Status: | ACTIVE |
Category: | Private Limited Company |