ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE) - KINGSWINFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-22 View Report
Accounts. Accounts type micro entity. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Accounts. Accounts type micro entity. 2022-09-28 View Report
Persons with significant control. Psc name: Sheet Anchor Evolve Limited. Notification date: 2022-06-10. 2022-07-20 View Report
Persons with significant control. Withdrawal date: 2022-07-20. 2022-07-20 View Report
Confirmation statement. Statement with updates. 2022-07-19 View Report
Confirmation statement. Statement with updates. 2022-07-12 View Report
Officers. Change date: 2022-06-30. Officer name: Mr Sebastian Sam Macdonald-Hall. 2022-07-11 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Change account reference date company previous shortened. 2022-01-06 View Report
Accounts. Accounts type micro entity. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type micro entity. 2021-11-02 View Report
Gazette. Gazette filings brought up to date. 2021-09-14 View Report
Gazette. Gazette notice compulsory. 2021-07-13 View Report
Officers. Termination date: 2021-05-21. Officer name: N & a Propco Limited. 2021-05-27 View Report
Officers. Officer name: Neil Kay. Termination date: 2021-05-21. 2021-05-27 View Report
Officers. Officer name: Andrea Kay. Termination date: 2021-05-21. 2021-05-27 View Report
Officers. Officer name: Mr Sebastian Sam Macdonald-Hall. Appointment date: 2021-05-21. 2021-05-27 View Report
Address. Change date: 2021-05-27. Old address: Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom. New address: Lcp House the Pensnett Estate Kingswinford West Midlands DY6 7NA. 2021-05-27 View Report
Officers. Officer name: Mr Daniel Arthur O'keefe. Appointment date: 2021-05-21. 2021-05-27 View Report
Confirmation statement. Statement with updates. 2020-07-17 View Report
Officers. Officer name: N & a Propco Limited. Appointment date: 2020-06-25. 2020-06-26 View Report
Officers. Appointment date: 2020-06-04. Officer name: Mrs Andrea Kay. 2020-06-08 View Report
Officers. Officer name: Mr Neil Kay. Appointment date: 2020-06-04. 2020-06-08 View Report
Officers. Officer name: Caroline Jane Sellers. Termination date: 2020-01-06. 2020-01-07 View Report
Officers. Termination date: 2020-01-06. Officer name: Co-Operative Group Limited. 2020-01-07 View Report
Officers. Officer name: Rebecca Louise Cooper. Termination date: 2020-01-06. 2020-01-07 View Report
Address. Old address: 1 Angel Square Manchester M60 0AG. Change date: 2020-01-07. New address: Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-11-06 View Report
Confirmation statement. Statement with updates. 2019-05-20 View Report
Accounts. Accounts type micro entity. 2018-10-23 View Report
Confirmation statement. Statement with updates. 2018-05-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-05-02 View Report
Officers. Appointment date: 2018-01-09. Officer name: Mrs Rebecca Louise Cooper. 2018-03-26 View Report
Officers. Officer name: Rebecca Louise Cooper. Termination date: 2017-01-09. 2018-03-26 View Report
Persons with significant control. Cessation date: 2018-01-09. Psc name: Daniel William Jones. 2018-03-23 View Report
Officers. Appointment date: 2017-01-09. Officer name: Mrs Rebecca Louise Cooper. 2018-01-26 View Report
Officers. Officer name: Daniel William Jones. Termination date: 2018-01-09. 2018-01-11 View Report
Officers. Officer name: Mrs Caroline Jane Sellers. Appointment date: 2017-10-12. 2017-10-19 View Report
Officers. Termination date: 2017-10-12. Officer name: Claire Louise Dalton. 2017-10-19 View Report
Accounts. Accounts type total exemption full. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption full. 2017-01-13 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2016-01-11 View Report
Officers. Appointment date: 2015-05-18. Officer name: Mrs Claire Louise Dalton. 2015-12-15 View Report
Officers. Officer name: Christopher Michael Stevens. Termination date: 2015-01-31. 2015-06-24 View Report
Officers. Appointment date: 2015-05-18. Officer name: Mr Daniel William Jones. 2015-06-03 View Report