400 WILBRAHAM ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06053873 |
Category | Private Limited Company |
Incorporated | 16 Jan 2007 |
Age | 17 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
400 WILBRAHAM ROAD MANAGEMENT LIMITED is an active private limited company with number 06053873. It was incorporated 17 years, 4 months, 18 days ago, on 16 January 2007. The company address is 400 Wilbraham Road, Manchester, M21 0UH.
Company Fillings
Confirmation statement with updates
Date: 10 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Notification of a person with significant control
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Paul Bysouth
Notification date: 2022-10-05
Documents
Cessation of a person with significant control
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Neil Pottinger
Cessation date: 2022-09-20
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Neil Pottinger
Termination date: 2022-09-20
Documents
Termination secretary company with name termination date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Neil Pottinger
Termination date: 2022-06-27
Documents
Appoint person secretary company with name date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger Paul Bysouth
Appointment date: 2022-06-27
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Paul Bysouth
Appointment date: 2022-06-27
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Mar 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person secretary company with name date
Date: 25 Jan 2015
Action Date: 25 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-25
Officer name: Mr Steven Neil Pottinger
Documents
Appoint person director company with name date
Date: 25 Jan 2015
Action Date: 25 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Neil Pottinger
Appointment date: 2015-01-25
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Elaine Nixon
Termination date: 2015-01-21
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ian Marrow
Termination date: 2015-01-21
Documents
Termination secretary company with name termination date
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Georgina Elaine Nixon
Termination date: 2015-01-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2015
Action Date: 17 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-17
New address: 400 Wilbraham Road Manchester M21 0UH
Old address: C/O Mr Robert Ian Marrow 400 Wilbraham Road Manchester M21 0UH
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: 42 Woodlawn Court Manchester M16 9RJ England
Change date: 2013-11-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Change person secretary company with change date
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-16
Officer name: Georgina Elaine Nixon
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-16
Officer name: Robert Ian Marrow
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georgina Elaine Nixon
Change date: 2012-01-16
Documents
Change registered office address company with date old address
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Address
Type: AD01
Old address: 4 Walwyn Close, Stretford Manchester Greater Manchester M32 8JJ
Change date: 2012-01-10
Documents
Accounts with accounts type total exemption full
Date: 10 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type full
Date: 30 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georgina Elaine Nixon
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Ian Marrow
Change date: 2010-01-18
Documents
Accounts with accounts type full
Date: 21 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type full
Date: 02 Jun 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 01 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 29/10/08\gbp si 3@1=3\gbp ic 1/4\
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: apartment 2 400 wilbraham road chorlton cum hardy manchester M21 0UH
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 10/02/07 from: 152-160 city road london EC1V 2NX
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BE PROFESSIONAL TRAINING LIMITED
28 CHERRY TREE AVENUE,PORTHCAWL,CF36 5RD
Number: | 07726672 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ
Number: | 10293847 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BUTTERCUP DRIVE,STOCKPORT,SK3 8QF
Number: | 11394598 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 08420857 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MORGAN'S CLEANING & PROPERTY SERVICES LIMITED
SUITE 215 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 04710871 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BOOKER AVENUE,MILTON KEYNES,MK13 8EF
Number: | 07667214 |
Status: | ACTIVE |
Category: | Private Limited Company |