400 WILBRAHAM ROAD MANAGEMENT LIMITED

400 Wilbraham Road, Manchester, M21 0UH
StatusACTIVE
Company No.06053873
CategoryPrivate Limited Company
Incorporated16 Jan 2007
Age17 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE PROFESSIONAL TRAINING LIMITED

28 CHERRY TREE AVENUE,PORTHCAWL,CF36 5RD

Number:07726672
Status:ACTIVE
Category:Private Limited Company

BLP STUDIOS LIMITED

2ND FLOOR, NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:10293847
Status:ACTIVE
Category:Private Limited Company

HENYO STUDIO LTD

17 BUTTERCUP DRIVE,STOCKPORT,SK3 8QF

Number:11394598
Status:ACTIVE
Category:Private Limited Company

LUTTO MANAGEMENT LIMITED

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

PATHWAY TO SUCCESS LIMITED

46 BOOKER AVENUE,MILTON KEYNES,MK13 8EF

Number:07667214
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