SPECIFIC MANAGEMENT

James House Stonecross Business Park James House Stonecross Business Park, Warrington, WA3 3JD, Cheshire
StatusACTIVE
Company No.04946682
Category
Incorporated29 Oct 2003
Age20 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

SPECIFIC MANAGEMENT is an active with number 04946682. It was incorporated 20 years, 7 months, 18 days ago, on 29 October 2003. The company address is James House Stonecross Business Park James House Stonecross Business Park, Warrington, WA3 3JD, Cheshire.



Company Fillings

Resolution

Date: 04 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-26

Psc name: Diane Louise Brennan

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Peter Atkinson

Cessation date: 2024-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Js. Accountants and Business Advisors Limited

Notification date: 2024-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-26

Officer name: Diane Louise Brennan

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Louise Brennan

Termination date: 2024-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Diane Louise Brennan

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-26

Psc name: John Stephen Jackson

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-26

Psc name: Diane Louise Brennan

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Peter Atkinson

Notification date: 2024-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049466820001

Charge creation date: 2024-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Margaret Jackson

Change date: 2012-10-29

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Mr John Stephen Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diane Louise Brennan

Change date: 2010-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-01

Officer name: Mrs Diane Louise Brennan

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-04

Old address: Broseley House 116a Bradshawgate Leigh Lancashire WN7 4NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 29 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-29

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 02 Mar 2007

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Margaret Jackson

Change date: 2007-03-02

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUALINE DEVELOPMENTS LIMITED

4 BLACKBURN ROAD,ACCRINGTON,BB5 1HD

Number:07130581
Status:ACTIVE
Category:Private Limited Company

FIRST EUROPEAN REAL ESTATE LTD

21 ROMNEY DRIVE,BROMLEY,BR1 2TE

Number:08582116
Status:ACTIVE
Category:Private Limited Company

FOCUS 4 YOU LIMITED

RICHMOND BRIDGE HOUSE,TWICKENHAM,TW1 2EX

Number:06027231
Status:ACTIVE
Category:Private Limited Company

NSP PIPING YORKSHIRE LIMITED

650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU

Number:11582558
Status:ACTIVE
Category:Private Limited Company

PARKERS' RESTAURANTS

37 NORMANTON ROAD,DERBY,DE1 2GJ

Number:00475100
Status:ACTIVE
Category:Private Unlimited Company

SIXTY:2 RESTAURANT LTD

85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT

Number:11903273
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