ST. MARY'S AND WESTFIELDS PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08769685 |
Category | |
Incorporated | 11 Nov 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ARLINGTON BUSINESS PARKS PARTNERSHIP
GROUND FLOOR 1230 PARKVIEW ARLINGTON BUSINESS PARK,READING,RG7 4SA
Number: | LP008624 |
Status: | ACTIVE |
Category: | Limited Partnership |
FINSGATE,LONDON,EC1V 9EE
Number: | 03806321 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
39 LONG GROVE,BEACONSFIELD,HP9 2YN
Number: | 11844763 |
Status: | ACTIVE |
Category: | Private Limited Company |