REGIONMOVE PROPERTY MANAGEMENT LIMITED
Status | CONVERTED-CLOSED |
Company No. | 02722269 |
Category | |
Incorporated | 11 Jun 1992 |
Age | 31 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2016 |
Years | 7 years, 9 months, 12 days |
SUMMARY
REGIONMOVE PROPERTY MANAGEMENT LIMITED is an converted-closed with number 02722269. It was incorporated 31 years, 11 months, 10 days ago, on 11 June 1992 and it was dissolved 7 years, 9 months, 12 days ago, on 09 August 2016. The company address is 1 Angel Square, Manchester, M60 0AG.
Company Fillings
Miscellaneous
Date: 09 Aug 2016
Category: Miscellaneous
Type: MISC
Description: Forms b & z convert to rs
Documents
Resolution
Date: 09 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Jul 2016
Action Date: 06 Jul 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-07-06
Documents
Accounts with accounts type dormant
Date: 24 Aug 2015
Action Date: 11 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 03 Sep 2014
Action Date: 11 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Moynihan
Termination date: 2014-06-30
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-30
Officer name: Andrew Paul Lang
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 20 Aug 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Moynihan
Change date: 2013-07-31
Documents
Accounts with accounts type dormant
Date: 17 Jun 2013
Action Date: 11 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-11
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-03
Old address: New Century House Corporation Street Manchester M60 4ES
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 11 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-11
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type dormant
Date: 24 Jun 2011
Action Date: 11 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-11
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Philip James Crossland
Documents
Termination director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pringle
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Shillaw
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynda Margaret Shillaw
Change date: 2010-07-31
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Pringle
Change date: 2010-07-31
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Moynihan
Change date: 2010-08-01
Documents
Accounts with accounts type dormant
Date: 30 Jul 2010
Action Date: 11 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Termination secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Eldridge
Documents
Appoint person secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Caroline Jane Sellers
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 2009
Action Date: 10 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-10
Documents
Accounts with accounts type dormant
Date: 11 Nov 2008
Action Date: 12 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-12
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lynda shillaw / 07/08/2008
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 11/12/07 from: united co-operatives sandbrook park sandbrook way rochdale lancashire OL11 1RY
Documents
Legacy
Date: 10 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 25/01/08 to 11/01/08
Documents
Accounts with accounts type dormant
Date: 25 Sep 2007
Action Date: 27 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-27
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 11 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Nov 2005
Action Date: 22 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-22
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 13 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 13/09/04 from: wood house etruria road hanley stoke-on-trent staffs ST1 5NW
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2004
Action Date: 24 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-24
Documents
Accounts with accounts type dormant
Date: 20 Nov 2003
Action Date: 25 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-25
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 2002
Action Date: 26 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-26
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2001
Action Date: 27 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-27
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2000
Action Date: 22 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-22
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 1999
Action Date: 23 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-23
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/99; no change of members
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/98; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 1998
Action Date: 24 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-24
Documents
Accounts with accounts type dormant
Date: 18 Aug 1997
Action Date: 25 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-25
Documents
Legacy
Date: 30 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/97; full list of members
Documents
Legacy
Date: 12 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/96; no change of members
Documents
Accounts with accounts type dormant
Date: 20 May 1996
Action Date: 27 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-27
Documents
Accounts with accounts type dormant
Date: 27 Jun 1995
Action Date: 28 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-28
Documents
Legacy
Date: 19 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/95; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 24 Oct 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 25/01
Documents
Legacy
Date: 17 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/94; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Resolution
Date: 12 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/93; full list of members
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 16 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 16/02/93 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 16 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
APARTMENT 42 RISHWORTH PALACE,SOWERBY BRIDGE,HX6 4RY
Number: | 08660137 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 10447295 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ELM ROAD,CRANLEIGH,GU6 8UG
Number: | OC417849 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11084966 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 705 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL017775 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 VALE BUSINESS CENTRE,EVESHAM,WR11 4BY
Number: | 06435552 |
Status: | ACTIVE |
Category: | Private Limited Company |