FIRDALE PARK APARTMENTS MANAGEMENT COMPANY (NO.4) LIMITED

Riverside House Riverside House, Chester, CH4 8RQ, England
StatusACTIVE
Company No.01780284
CategoryPrivate Limited Company
Incorporated22 Dec 1983
Age40 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

FIRDALE PARK APARTMENTS MANAGEMENT COMPANY (NO.4) LIMITED is an active private limited company with number 01780284. It was incorporated 40 years, 5 months, 12 days ago, on 22 December 1983. The company address is Riverside House Riverside House, Chester, CH4 8RQ, England.



Company Fillings

Change person director company with change date

Date: 24 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-11

Officer name: Mrs Elizabeth Anne Holdcroft

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Danielle O'brien

Change date: 2024-01-11

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-11

Officer name: Mrs Danielle O'brien

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-08

Old address: C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN England

New address: Riverside House River Lane Chester CH4 8RQ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mrs Danielle O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Christopher Smith

Termination date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mrs Elizabeth Anne Holdcroft

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-29

Officer name: Mrs Danielle O'brien

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-29

Officer name: Christopher Holdcroft

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Gerrard

Termination date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Holdcroft

Appointment date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

New address: C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN

Old address: C/O C/O Meller Speakman Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Gerrard

Appointment date: 2017-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-08

Officer name: Alan Paul Bridle

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Mr Alan Paul Bridle

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-26

Officer name: Sheila Gerrard

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-26

Officer name: Sheila Gerrard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: C/O C/O Meller Braggins Estates Plus Estate Office Rostherne Knutsford Cheshire WA16 6SW

New address: C/O C/O Meller Speakman Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ

Change date: 2016-05-26

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

New address: C/O C/O Meller Braggins Estates Plus Estate Office Rostherne Knutsford Cheshire WA16 6SW

Change date: 2014-12-29

Old address: C/O Meller Braggins Estate Office Rostherne Knutsford Cheshire WA16 6SW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Sep 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Sep 2013

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Christopher Smith

Change date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Gerrard

Change date: 2010-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan bridle

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ian christopher smith

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 01/11/95 from: 45, firdale road, firdale park, hartford, northwich, CW8 4AZ.

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF


Some Companies

ALBION HOPE LIMITED

THE STABLES WATERMILL HOUSE,SEVENOAKS,TN13 2RY

Number:10762488
Status:ACTIVE
Category:Private Limited Company

GENAVCO INSURANCE LIMITED

87-135 BROMPTON ROAD,LONDON,SW1X 7XL

Number:00879931
Status:ACTIVE
Category:Private Limited Company

HARI GLOBAL ADVISORY SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11811491
Status:ACTIVE
Category:Private Limited Company

KERIC 321 LIMITED

GREEN PARK,BISHOPS STORTFORD,CM23 2JL

Number:11788994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHUMITTO LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11138409
Status:ACTIVE
Category:Private Limited Company

THE COMPUTER EXCHANGE LTD

OFFICE B6 ASHBOURNE HOUSE,LONDON,NW11 0AE

Number:08262425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source