ST VINCENTS (RUSHOLME) NO.2. MANAGEMENT COMPANY LIMITED - STOCKPORT


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

Description Filing date
Accounts. Accounts type dormant. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Accounts. Accounts type dormant. 2022-03-22 View Report
Confirmation statement. Statement with no updates. 2021-11-23 View Report
Accounts. Accounts type dormant. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type dormant. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type dormant. 2019-09-12 View Report
Officers. Officer name: Mr James Derek Winward. Appointment date: 2019-07-23. 2019-07-23 View Report
Confirmation statement. Statement with no updates. 2018-11-26 View Report
Officers. Appointment date: 2018-10-07. Officer name: Mr Daniel Pollard. 2018-10-31 View Report
Officers. Termination date: 2018-10-24. Officer name: Susan Jane Devlin. 2018-10-24 View Report
Accounts. Accounts type dormant. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2017-11-24 View Report
Accounts. Accounts type dormant. 2017-05-05 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-09-12 View Report
Officers. Officer name: Saleha Ali. Termination date: 2016-02-01. 2016-02-01 View Report
Annual return. With made up date no member list. 2015-12-09 View Report
Officers. Officer name: Realty Management Limited. Change date: 2015-12-09. 2015-12-09 View Report
Address. Old address: 128 Wellington Road North Stockport Cheshire SK4 2LL. Change date: 2015-10-14. New address: Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH. 2015-10-14 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Annual return. With made up date no member list. 2014-12-19 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Officers. Officer name: Claire Mullins. Termination date: 2014-08-04. 2014-08-13 View Report
Annual return. With made up date no member list. 2013-12-02 View Report
Accounts. Accounts type total exemption small. 2013-07-26 View Report
Officers. Officer name: Miss Saleha Ali. 2012-12-07 View Report
Annual return. With made up date no member list. 2012-12-07 View Report
Accounts. Accounts type dormant. 2012-08-10 View Report
Officers. Officer name: Mainstay (Secretaries) Limited. 2012-06-19 View Report
Officers. Officer name: Iain Hart. 2012-06-06 View Report
Address. Old address: Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX. Change date: 2012-01-31. 2012-01-31 View Report
Officers. Officer name: Realty Management Limited. 2012-01-31 View Report
Annual return. With made up date no member list. 2011-12-05 View Report
Accounts. Accounts type dormant. 2011-06-14 View Report
Annual return. With made up date no member list. 2010-12-02 View Report
Officers. Officer name: Iain Richard Hart. 2010-06-15 View Report
Accounts. Accounts type total exemption full. 2010-05-06 View Report
Annual return. With made up date no member list. 2009-12-17 View Report
Officers. Officer name: Susan Jane Devlin. Change date: 2009-10-01. 2009-12-16 View Report
Officers. Officer name: Claire Mullins. Change date: 2009-10-01. 2009-12-16 View Report
Officers. Change date: 2009-10-01. Officer name: Mainstay (Secretaries) Limited. 2009-12-16 View Report
Accounts. Accounts type total exemption full. 2009-06-29 View Report
Annual return. Legacy. 2009-01-05 View Report
Accounts. Accounts type total exemption full. 2008-09-29 View Report
Annual return. Legacy. 2007-11-23 View Report
Accounts. Accounts type full. 2007-10-15 View Report
Annual return. Legacy. 2006-11-22 View Report