DIDSBURY GOOD NEIGHBOURS

The Holt Pavilion Gillbrook Road The Holt Pavilion Gillbrook Road, Manchester, M20 6WH
StatusACTIVE
Company No.07885159
Category
Incorporated16 Dec 2011
Age12 years, 5 months
JurisdictionEngland Wales

SUMMARY

DIDSBURY GOOD NEIGHBOURS is an active with number 07885159. It was incorporated 12 years, 5 months ago, on 16 December 2011. The company address is The Holt Pavilion Gillbrook Road The Holt Pavilion Gillbrook Road, Manchester, M20 6WH.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-29

Psc name: Susan Kathleen Thurston

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-29

Psc name: Margaret Wright

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anne Elizabeth Higgins

Appointment date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Kathleen Thurston

Termination date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ronald Thornhill

Termination date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-29

Officer name: Roger John Tarling

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Morgan

Appointment date: 2023-10-20

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Ms Margaret Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-20

Officer name: Ms Margaret Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Mock

Termination date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Kirwan

Termination date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hans Mock

Termination date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-29

Officer name: Mr Hans Mock

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Fisk

Termination date: 2020-10-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Fisk

Termination date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-30

Officer name: Mr Roland Paul Fox

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-30

Officer name: Mr Hans Mock

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Elizabeth Higgins

Appointment date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Michelle Ward

Termination date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Tarling

Appointment date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Mitchell

Appointment date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Mrs Eleanor Rose Cribb

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2016

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Fisk

Appointment date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Fisk

Change date: 2015-12-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-15

Officer name: Pravin Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Old address: Holt Pavilion Didsbury Park Didsbury Manchester Lancashire M20 6WH England

New address: The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH

Change date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen Michelle Ward

Change date: 2014-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Ollerhead

Termination date: 2014-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-16

Officer name: Carl Ollerhead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Old address: The Didsbury Holistic Centre 835 Wilmslow Road Manchester M20 5WD

Change date: 2014-02-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-15

Officer name: Ms Susan Kathleen Thurston

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-15

Officer name: Marcus William John Fisher

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: Sure Start Centre Didsbury Park Manchester M20 2RW

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 16 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIMBING SERVICES LTD

110 PRESTO STREET,BOLTON,BL4 7RB

Number:11214892
Status:ACTIVE
Category:Private Limited Company

COUNTERPOINT GLOBAL, C.I.C.

TREASURE HOUSE,LONDON,EC1N 8BA

Number:07617268
Status:ACTIVE
Category:Community Interest Company

DE SOUTTER MEDICAL FINANCE LIMITED

HALTON BROOK BUSINESS PARK WESTON ROAD,AYLESBURY,HP22 5WF

Number:11441544
Status:ACTIVE
Category:Private Limited Company

ENCOMPASS HOLDINGS LTD

OLD BUTCHERS SHOP ELBERTON ROAD,BRISTOL,BS35 4AD

Number:09720038
Status:ACTIVE
Category:Private Limited Company

EPC SCOTLAND LIMITED

70 SCOTT BRAE,LIVINGSTON,EH54 6ZX

Number:SC337317
Status:ACTIVE
Category:Private Limited Company

NPLHOME LIMITED

39 MEADVALE ROAD,LONDON,W5 1NT

Number:08693042
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