CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD - STOCKPORT


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-29 View Report
Accounts. Accounts type unaudited abridged. 2023-07-15 View Report
Confirmation statement. Statement with updates. 2022-10-25 View Report
Accounts. Accounts type unaudited abridged. 2022-08-02 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Officers. Officer name: Frank Bottomley. Termination date: 2021-09-09. 2021-10-05 View Report
Accounts. Accounts type unaudited abridged. 2021-07-26 View Report
Confirmation statement. Statement with updates. 2020-11-23 View Report
Officers. Appointment date: 2020-10-27. Officer name: Mr Adrian Michael Quayle. 2020-11-13 View Report
Officers. Officer name: Mr Douglas Marney. Appointment date: 2020-10-27. 2020-11-12 View Report
Address. Old address: 168 Northenden Road Sale Manchester M33 3HE England. Change date: 2020-11-11. New address: Chelford House Offerton Road Stockport SK2 5GE. 2020-11-11 View Report
Officers. Officer name: Stevenson Whyte. Termination date: 2020-10-31. 2020-11-11 View Report
Officers. Officer name: Elizabeth Anne Prophet. Termination date: 2020-10-27. 2020-11-11 View Report
Accounts. Accounts type total exemption full. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Officers. Appointment date: 2019-11-08. Officer name: Stevenson Whyte. 2019-11-08 View Report
Officers. Termination date: 2019-11-08. Officer name: Graymarsh Property Services Limited. 2019-11-08 View Report
Address. Old address: 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN. New address: 168 Northenden Road Sale Manchester M33 3HE. Change date: 2019-11-08. 2019-11-08 View Report
Accounts. Accounts type total exemption full. 2019-08-06 View Report
Confirmation statement. Statement with updates. 2018-10-23 View Report
Accounts. Accounts type total exemption full. 2018-07-19 View Report
Officers. Change date: 2018-01-16. Officer name: Ms Christine Proffitt. 2018-01-22 View Report
Confirmation statement. Statement with updates. 2017-11-06 View Report
Accounts. Accounts type total exemption full. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Officers. Officer name: William Frank Clarkson Atherton. Termination date: 2016-09-26. 2016-09-26 View Report
Accounts. Accounts type total exemption full. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Accounts. Accounts type total exemption full. 2015-07-16 View Report
Officers. Officer name: Miss Elizabeth Anne Prophet. Appointment date: 2015-06-01. 2015-06-22 View Report
Officers. Officer name: Mr Anthony Fowler. Appointment date: 2015-02-16. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type total exemption full. 2014-04-08 View Report
Officers. Officer name: Fred Whipp. 2014-02-10 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Officers. Officer name: Graymarsh Property Services Limited. 2013-07-29 View Report
Officers. Officer name: Gillian Dickinson. 2013-07-29 View Report
Accounts. Accounts type total exemption full. 2013-02-20 View Report
Officers. Officer name: Mr William Frank Clarkson Atherton. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-10-26 View Report
Accounts. Accounts type total exemption full. 2012-06-27 View Report
Officers. Officer name: Mr Frank Bottomley. 2012-05-11 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type total exemption full. 2011-07-19 View Report
Officers. Officer name: Ms Maureen Hallam. 2010-11-17 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Officers. Officer name: Norman Phelps. 2010-10-15 View Report
Accounts. Accounts amended with made up date. 2010-08-03 View Report
Accounts. Accounts type total exemption small. 2010-08-03 View Report
Annual return. With made up date full list shareholders. 2009-11-02 View Report