M60 PROPERTIES LTD
Status | ACTIVE |
Company No. | 05929600 |
Category | Private Limited Company |
Incorporated | 08 Sep 2006 |
Age | 17 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
M60 PROPERTIES LTD is an active private limited company with number 05929600. It was incorporated 17 years, 8 months, 26 days ago, on 08 September 2006. The company address is 1st Floor 107 Lees Road Oldham, United Kingdom, OL4 1JW, Lancashire, England.
Company Fillings
Termination director company with name termination date
Date: 21 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Spencer-Speak
Termination date: 2024-02-15
Documents
Confirmation statement with updates
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
Old address: 639-641 Manchester Old Road Middleton Manchester M24 4PN
New address: 1st Floor 107 Lees Road Oldham United Kingdom Lancashire OL4 1JW
Change date: 2023-05-16
Documents
Termination director company with name termination date
Date: 21 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Joseph Dibley
Termination date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 13 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Spencer-Speak
Appointment date: 2022-05-06
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-27
Officer name: Christopher Alan John Leavy
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Griffiths
Termination date: 2020-11-27
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-27
Officer name: Maurice Andrew Crawford
Documents
Termination secretary company with name termination date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-27
Officer name: Christopher Alan John Leavy
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Change person director company with change date
Date: 03 Oct 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-23
Officer name: David Griffiths
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-06
Officer name: Christopher Alan John Leavy
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Goodwin
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 21 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-21
Officer name: Mr Simon Matthew Goodwin
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Griffiths
Change date: 2010-10-12
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Maurice Andrew Crawford
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Griffiths
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Leavy
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Matthew Goodwin
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Maurice Andrew Crawford
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr simon matthew goodwin
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john griffiths
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Address
Type: 287
Description: Registered office changed on 30/05/07 from: 207 foxdenton lane middleton manchester M24 1QN
Documents
Legacy
Date: 02 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 ST. AUBYN'S ROAD RTM COMPANY LIMITED
24C ST. AUBYNS ROAD,LONDON,SE19 3AA
Number: | 06979380 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 02497126 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROSSLYN MANSIONS,EDGWARE,HA8 0LL
Number: | 11410454 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFORMATIC COMPONENT TECHNOLOGY LIMITED
54 HIGH STREET,ETON,SL4 6BL
Number: | 02645160 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANARKSHIRE LOCAL MEDICAL COMMITTEE LIMITED
BLANTYRE HEALTH CENTRE VICTORIA STREET,GLASGOW,G72 0BS
Number: | SC382809 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LINDLEYS CHEMIST,BEDFORD,MK40 4JE
Number: | 06538472 |
Status: | ACTIVE |
Category: | Private Limited Company |