MILL STREET (LEEK) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 06662875 |
Category | |
Incorporated | 04 Aug 2008 |
Age | 15 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MILL STREET (LEEK) RESIDENTS ASSOCIATION LIMITED is an active with number 06662875. It was incorporated 15 years, 9 months, 28 days ago, on 04 August 2008. The company address is Trevecca 29 Ladythorn Road Trevecca 29 Ladythorn Road, Stockport, SK7 2EY, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type total exemption full
Date: 02 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
New address: Trevecca 29 Ladythorn Road Bramhall Stockport Cheshire SK7 2EY
Old address: Chandos House, Oak Green Business Park Earl Road, Cheadle Hulme Stockport Cheshire SK8 6QL
Change date: 2023-02-13
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Griffiths
Termination date: 2020-05-12
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type dormant
Date: 10 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type dormant
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 05 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 05 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 08 Aug 2013
Action Date: 04 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-04
Officer name: Mr Mark Kingsley
Documents
Annual return company with made up date no member list
Date: 08 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Change person secretary company with change date
Date: 08 Aug 2013
Action Date: 04 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Kingsley
Change date: 2013-08-04
Documents
Change person director company with change date
Date: 08 Aug 2013
Action Date: 04 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-04
Officer name: Neil Griffiths
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 07 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 10 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 17 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date
Date: 14 Oct 2009
Action Date: 04 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-04
Documents
Termination secretary company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Documents
Termination director company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Company Directors Limited
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed neil griffiths
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed mark kingsley
Documents
Some Companies
CWS TRANSPORT (STOKE-ON-TRENT) LIMITED
76 MARKET STREET,BOLTON,BL4 7NY
Number: | 11341698 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE BROAGATE ONE BROADGATE,LONDON,EC2M 2QS
Number: | 06192689 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAPEL,PRESTBURY,SK10 2DR
Number: | 11729114 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 RAINES CLOSE,GREASBY,CH49 2QB
Number: | 10646243 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OAK LANE,ELY,CB6 1RS
Number: | 08368745 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIACH ARD GEAL,KINGUSSIE,PH21 1NU
Number: | SC486543 |
Status: | ACTIVE |
Category: | Private Limited Company |