AYRES ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05216101 |
Category | Private Limited Company |
Incorporated | 27 Aug 2004 |
Age | 19 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
AYRES ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05216101. It was incorporated 19 years, 9 months, 9 days ago, on 27 August 2004. The company address is 250 Ayres Road, Manchester, M16 9GE, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 17 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brown
Termination date: 2024-05-10
Documents
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 26 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type dormant
Date: 29 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type dormant
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 26 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type dormant
Date: 29 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Brown
Change date: 2019-04-12
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Address
Type: AD01
Old address: 248 Ayres Road, Manchester, England Ayres Road Manchester M16 9GE England
Change date: 2019-03-14
New address: 250 Ayres Road Manchester M16 9GE
Documents
Appoint person director company with name date
Date: 21 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-12
Officer name: Mr David Brown
Documents
Notification of a person with significant control statement
Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Mohammed Arshad
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
New address: 248 Ayres Road, Manchester, England Ayres Road Manchester M16 9GE
Old address: PO Box M16 9GE Flat 3, 248 Ayres Road Manchester M16 9GE England
Change date: 2018-11-09
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sasha Spenett
Cessation date: 2018-10-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2018
Action Date: 28 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-28
Old address: 62 Runfold Avenue Luton LU3 2EJ England
New address: PO Box M16 9GE Flat 3, 248 Ayres Road Manchester M16 9GE
Documents
Change person director company with change date
Date: 28 Jul 2018
Action Date: 28 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Mcelvanney
Change date: 2018-07-28
Documents
Accounts with accounts type dormant
Date: 04 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Address
Type: AD01
New address: 62 Runfold Avenue Luton LU3 2EJ
Change date: 2018-02-16
Old address: 10 King Street South Rochdale Lancashire OL11 3TR
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-21
Officer name: Philip Maurice Edgar Crawford
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
New address: 10 King Street South Rochdale Lancashire OL11 3TR
Old address: 1st Floor 440 Wilmslow Road Withington Manchester M20 3BW
Change date: 2017-01-10
Documents
Change person director company with change date
Date: 29 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-17
Officer name: Mr Mohammed Arshad
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 18 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-08
Officer name: Sasha Stennett
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Appoint person director company with name date
Date: 15 Jun 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Sasha Stennett
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-30
Officer name: Mr Philip Maurice Edgar Crawford
Documents
Appoint person director company with name date
Date: 11 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Mcelvanney
Appointment date: 2016-02-15
Documents
Appoint person director company with name date
Date: 26 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Mr Mohammed Arshad
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-25
Officer name: Mr Philip Maurice Edgar Crawford
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Edward Walker
Termination date: 2015-05-26
Documents
Change person director company with change date
Date: 09 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Philip Maurice Edgar Crawford
Documents
Accounts with accounts type dormant
Date: 19 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type dormant
Date: 28 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type dormant
Date: 09 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 04 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-04
Officer name: Mr Philip Maurice Edgar Crawford
Documents
Termination secretary company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Braemar Estates (Residential) Limited
Documents
Change registered office address company with date old address
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-02
Old address: Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-07
Officer name: Mr Philip Maurice Edger Crawford
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Accounts with accounts type total exemption full
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Maurice Edger Crawford
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david law
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 05/09/08\gbp si 11@1=11\gbp ic 1/12\
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/06; no change of members
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Address
Type: 287
Description: Registered office changed on 18/05/07 from: craven house britannia road sale manchester M33 2AA
Documents
Accounts with accounts type dormant
Date: 18 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 14/09/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
74 CONWAY ROAD,SALE,M33 2TB
Number: | 08746509 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EDEN DRIVE,WHITEHAVEN,CA28 8XA
Number: | 08947069 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WAKEFIELD ROAD,PONTEFRACT,WF7 6BS
Number: | 09708508 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 BARING ROAD,LONDON,SE12 0LA
Number: | 11695197 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWOOD TREE & GARDEN SERVICES LIMITED
4 LEYLAND STREET,LIVERPOOL,L34 5QP
Number: | 10276124 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE 15 SOMERSET ROAD,BIRMINGHAM,B15 2QB
Number: | 03572793 |
Status: | ACTIVE |
Category: | Private Limited Company |