HIGH LAWN VILLAGE MANAGEMENT COMPANY LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Accounts. Accounts type dormant. 2023-03-14 View Report
Confirmation statement. Statement with updates. 2022-06-15 View Report
Accounts. Accounts type dormant. 2022-03-08 View Report
Insolvency. Description: Solvency Statement dated 09/07/21. 2021-12-22 View Report
Capital. Description: Statement by Directors. 2021-12-22 View Report
Resolution. Description: Resolutions. 2021-12-22 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-22 View Report
Accounts. Accounts type dormant. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Accounts. Accounts type dormant. 2020-09-14 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Officers. Termination date: 2020-01-29. Officer name: Deborah Karen Sadler. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-06-12 View Report
Accounts. Accounts type dormant. 2019-05-16 View Report
Accounts. Accounts type dormant. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Officers. Termination date: 2017-01-01. Officer name: Angela Kay Stone. 2017-06-19 View Report
Accounts. Accounts type micro entity. 2017-04-03 View Report
Address. New address: C/O Livingcity Asset Management Ltd 10 Durling Street Manchester M12 6FS. Old address: C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ. Change date: 2017-03-28. 2017-03-28 View Report
Accounts. Accounts type micro entity. 2016-08-19 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type micro entity. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Accounts. Accounts type total exemption small. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report
Accounts. Accounts type total exemption full. 2013-05-23 View Report
Annual return. With made up date full list shareholders. 2012-06-18 View Report
Accounts. Accounts type total exemption small. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report
Accounts. Accounts type total exemption full. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Officers. Officer name: Michael Anthony Smith. Change date: 2009-10-05. 2009-10-06 View Report
Officers. Officer name: Angela Kay Stone. Change date: 2009-10-05. 2009-10-06 View Report
Officers. Officer name: Mr Mark Rodney Meek Rubin. 2009-10-05 View Report
Officers. Description: Appointment terminated director mark rubin. 2009-09-21 View Report
Annual return. Legacy. 2009-06-10 View Report
Accounts. Accounts type total exemption full. 2009-06-08 View Report
Annual return. Legacy. 2008-06-12 View Report
Officers. Description: Director's change of particulars / michael smith / 12/06/2008. 2008-06-12 View Report
Accounts. Accounts type total exemption full. 2008-04-17 View Report
Officers. Description: Director resigned. 2007-11-14 View Report
Officers. Description: New director appointed. 2007-11-14 View Report
Annual return. Legacy. 2007-09-11 View Report
Address. Description: Registered office changed on 11/09/07 from: 14 greenwood street altrincham cheshire WA14 1RZ. 2007-09-11 View Report
Officers. Description: New secretary appointed. 2007-09-11 View Report
Address. Description: Registered office changed on 10/09/07 from: 21 queens road hale altrincham cheshire WA15 9HE. 2007-09-10 View Report