ST. MARY'S AND WESTFIELDS PROPERTY MANAGEMENT LIMITED

Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire, England
StatusACTIVE
Company No.08769685
Category
Incorporated11 Nov 2013
Age10 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

ST. MARY'S AND WESTFIELDS PROPERTY MANAGEMENT LIMITED is an active with number 08769685. It was incorporated 10 years, 5 months, 16 days ago, on 11 November 2013. The company address is Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire, England.



Company Fillings

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: Bernadette Mary Mccarthy

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: John Anthony Goodier

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Mr John Anthony Goodier

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Mr Ethan Canning

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Mrs Bernadette Mary Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Westaway

Change date: 2024-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Juliet Theresa Cooper

Change date: 2024-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Old address: 76 Manchester Road Denton Manchester M34 3PS

Change date: 2024-04-05

New address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Mr John Anthony Goodier

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-22

Officer name: Colin James Goodier

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Juliet Theresa Cooper

Appointment date: 2016-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-02

Officer name: Mr Colin James Goodier

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Goodier

Termination date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Old address: 2 Granville Avenue Newport Shropshire TF10 7DX

New address: 76 Manchester Road Denton Manchester M34 3PS

Change date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2014

Action Date: 30 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-30

New address: 2 Granville Avenue Newport Shropshire TF10 7DX

Old address: Westfields 36 Station Road Newport Shropshire TF10 7EN United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLINGTON BUSINESS PARKS PARTNERSHIP

GROUND FLOOR 1230 PARKVIEW ARLINGTON BUSINESS PARK,READING,RG7 4SA

Number:LP008624
Status:ACTIVE
Category:Limited Partnership

BARNET FINANCIAL LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:03806321
Status:ACTIVE
Category:Private Limited Company

BROOKFIELD DAY NURSERY LTD

BROOKFIELD HOUSE LONDON ROAD,CRAWLEY,RH10 9TR

Number:03791392
Status:ACTIVE
Category:Private Limited Company

CDW CONSULTING (SCOTLAND) LIMITED

SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC457305
Status:ACTIVE
Category:Private Limited Company

DANIEL AND SONS ENTERPRISES LTD

OFFICE 7 SYCAMORE BUSINESS CENTRE,BLACKPOOL,FY4 3RL

Number:11931613
Status:ACTIVE
Category:Private Limited Company

STRAWBERRYBOMBE LIMITED

39 LONG GROVE,BEACONSFIELD,HP9 2YN

Number:11844763
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