FIRDALE PARK APARTMENTS MANAGEMENT COMPANY (NO.4) LIMITED
Status | ACTIVE |
Company No. | 01780284 |
Category | Private Limited Company |
Incorporated | 22 Dec 1983 |
Age | 40 years, 5 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan bridle
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed ian christopher smith
Documents
Legacy
Date: 08 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; full list of members
Documents
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
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
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
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
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
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
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
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
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
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
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
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 02 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
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
Legacy
Date: 04 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
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
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
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
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
Some Companies
THE STABLES WATERMILL HOUSE,SEVENOAKS,TN13 2RY
Number: | 10762488 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GREEN PARK,BISHOPS STORTFORD,CM23 2JL
Number: | 11788994 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11138409 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE B6 ASHBOURNE HOUSE,LONDON,NW11 0AE
Number: | 08262425 |
Status: | ACTIVE |
Category: | Private Limited Company |