CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED - CHEADLE HULME


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Persons with significant control. Psc name: Maro Developments Limited. Change date: 2022-09-13. 2023-04-06 View Report
Accounts. Accounts type small. 2023-03-06 View Report
Confirmation statement. Statement with no updates. 2022-10-14 View Report
Address. Old address: Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England. New address: Suite 7a the Courtyard Earl Road Cheadle Hulme SK8 6GN. Change date: 2022-09-27. 2022-09-27 View Report
Address. Change date: 2022-09-16. New address: Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme. Old address: Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ. 2022-09-16 View Report
Accounts. Accounts type small. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Accounts. Accounts type small. 2021-05-13 View Report
Confirmation statement. Statement with no updates. 2020-10-15 View Report
Accounts. Accounts type small. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts type small. 2019-07-03 View Report
Officers. Termination date: 2019-04-23. Officer name: John Nicholas Mills. 2019-04-23 View Report
Officers. Officer name: Mrs Debra Ann Dooley. Appointment date: 2019-04-23. 2019-04-23 View Report
Accounts. Change account reference date company previous shortened. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Accounts. Accounts type small. 2018-09-06 View Report
Accounts. Change account reference date company previous extended. 2018-03-01 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Accounts type small. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Accounts. Accounts type small. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Accounts. Accounts type small. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2014-10-17 View Report
Accounts. Accounts type small. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Accounts. Accounts type small. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-10-16 View Report
Accounts. Accounts type small. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2011-10-18 View Report
Accounts. Accounts type small. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2010-10-14 View Report
Accounts. Accounts type small. 2010-07-19 View Report
Officers. Change date: 2009-12-22. Officer name: Mr Christopher O'brien. 2009-12-23 View Report
Officers. Change date: 2009-12-22. Officer name: Mr Christopher O'brien. 2009-12-23 View Report
Officers. Change date: 2009-12-22. Officer name: John Nicholas Mills. 2009-12-23 View Report
Officers. Officer name: Mr Christopher O'brien. Change date: 2009-12-22. 2009-12-23 View Report
Annual return. With made up date full list shareholders. 2009-10-26 View Report
Accounts. Accounts type small. 2009-09-14 View Report
Address. Description: Registered office changed on 16/01/2009 from toft hall toft road toft knutsford cheshire WA16 9PD united kingdom. 2009-01-16 View Report
Annual return. Legacy. 2008-10-16 View Report
Address. Description: Location of debenture register. 2008-10-16 View Report
Address. Description: Location of register of members. 2008-10-16 View Report
Address. Description: Registered office changed on 16/10/2008 from toft hall, toft road toft knutsford cheshire WA16 9PD. 2008-10-16 View Report
Accounts. Accounts type small. 2008-10-01 View Report
Officers. Description: Director and secretary's change of particulars / christopher o'brien / 31/05/2008. 2008-06-13 View Report
Officers. Description: Director resigned. 2008-02-11 View Report
Officers. Description: New director appointed. 2008-02-11 View Report