THE ESTATE AGENT (MANCHESTER) LIMITED
Status | ACTIVE |
Company No. | 07140109 |
Category | Private Limited Company |
Incorporated | 29 Jan 2010 |
Age | 14 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE ESTATE AGENT (MANCHESTER) LIMITED is an active private limited company with number 07140109. It was incorporated 14 years, 4 months, 3 days ago, on 29 January 2010. The company address is Abacus House 450 Warrington Road Abacus House 450 Warrington Road, Warrington, WA3 5QX, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-27
Officer name: Mr Danny Cheshire
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Terry Parsons
Change date: 2021-01-27
Documents
Change to a person with significant control
Date: 10 Feb 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Terry Parsons
Change date: 2021-01-27
Documents
Change to a person with significant control
Date: 10 Feb 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-27
Psc name: Mr Danny Cheshire
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Change person director company with change date
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-05
Officer name: Mr Robert Terry Parsons
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Change to a person with significant control
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Terry Parsons
Change date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 17 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-17
Officer name: Mr Danny Cheshire
Documents
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 17 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Cheshire
Termination date: 2016-12-17
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 17 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-17
Officer name: Mr Danny Cheshire
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-19
Old address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL
New address: Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage satisfy charge full
Date: 07 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071401090001
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Lightbody
Termination date: 2016-10-05
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-25
Officer name: Mr Robert Terry Parsons
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-25
Officer name: Neale John Mcmahon
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Terry Parsons
Termination date: 2016-08-18
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-18
Officer name: Mr Robert Terry Parsons
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neale John Mcmahon
Change date: 2016-03-01
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Paul Anthony Lightbody
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2015
Action Date: 26 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071401090001
Charge creation date: 2015-05-26
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-10
Officer name: Robert Terry Parsons
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Terry Parsons
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Old address: 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT
Change date: 2013-10-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neale John Mcmahon
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 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: 02 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Parsons
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Parsons
Documents
Appoint person director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Lightbody
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lightbody
Documents
Some Companies
33A LITTLEMOOR ROAD,ILFORD,IG1 1XZ
Number: | 10750557 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRICK RANGERS FOOTBALL CLUB LIMITED
248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU
Number: | NI038772 |
Status: | ACTIVE |
Category: | Private Limited Company |
D SCOTT & SONS (HAMPSHIRE) LTD
UNIT K BUTTERICK BUILDING,HAVANT,PO9 2ND
Number: | 09361699 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BEECH AVENUE,BRENTFORD,TW8 8NH
Number: | 10810301 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CEDARS,CHIPPENHAM,SN14 8HF
Number: | 11442751 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EVOLUTION WYNYARD PARK,BILLINGHAM,TS22 5TB
Number: | 11056627 |
Status: | ACTIVE |
Category: | Private Limited Company |