ST WILFRIDS (HULME MANCHESTER) MANAGEMENT COMPANY LIMITED

C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England
StatusACTIVE
Company No.04084392
Category
Incorporated05 Oct 2000
Age23 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

ST WILFRIDS (HULME MANCHESTER) MANAGEMENT COMPANY LIMITED is an active with number 04084392. It was incorporated 23 years, 7 months, 12 days ago, on 05 October 2000. The company address is C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-06

Old address: C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY England

New address: C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Winter

Termination date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Otoole

Appointment date: 2020-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Michael Glyn Jones

Termination date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-21

Officer name: Kora Yohannan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY

Change date: 2016-02-24

Old address: C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Capper

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-06

Officer name: Dr Jonathan Winter

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-06

Officer name: Thomas Michael Glyn Jones

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Capper

Change date: 2011-10-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Donald Magenis

Change date: 2011-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-22

Officer name: Ian Wallace

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Old address: C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester

Change date: 2010-10-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Collum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Capper

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kora Yohannan

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Old address: C/O Stevens Scanlan Llp 73 Mosley Street Manchester M2 3JN

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jonathan Winter

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Ian Wallace

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Thomas Michael Glyn Jones

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gareth newbury

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed thomas michael glyn jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ian wallace

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/10/08

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 02/12/2008 from c/o steven scanlon 73 mosley street manchester M2 2JN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrienne chin

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/10/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/10/06

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/10/05

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/10/04

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/10/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/10/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/10/01

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 18/01/01 from: glaisyers solicitors 6TH floor manchester house 18-20 bridge street manchester M3 3BY

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st wilfred's (hulme manchester) management company LIMITED\certificate issued on 24/11/00

Documents

View document PDF

Incorporation company

Date: 05 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGL SCAFFOLDING LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:10299789
Status:ACTIVE
Category:Private Limited Company

ECKLEY FINANCIAL STRATEGIES LIMITED

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:10456879
Status:ACTIVE
Category:Private Limited Company

ENIWAJU-EXCELL (U.K) LIMITED

2 BELGRAVE COURT,LONDON,SE3 8SE

Number:07048355
Status:ACTIVE
Category:Private Limited Company

ONE ELDON PLACE L E COMPANY LIMITED

1 ELDON PLACE,BROADSTAIRS,CT10 1NA

Number:06431545
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIG INSPECTION LTD

74 MILLBAY ROAD,LARNE,BT40 3RJ

Number:NI607487
Status:ACTIVE
Category:Private Limited Company

SPENCER CABLING LTD

F6 THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ

Number:10171505
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