GADBURY FOLD RESIDENTS MANAGEMENT COMPANY LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-31 View Report
Accounts. Accounts type dormant. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type dormant. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-01-14 View Report
Accounts. Accounts type dormant. 2020-09-30 View Report
Address. Old address: Apartment 17 1 Clayborne Court Atherton Manchester M46 0SR England. New address: C/O the Jolly Nailor 20-22 Market Street Atherton Manchester M46 0DN. Change date: 2020-08-26. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type dormant. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type dormant. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type dormant. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type dormant. 2016-10-27 View Report
Address. Old address: Gibfield Enterprise Centre 1 Gibfield Park Avenue Atherton Manchester M46 0SU. New address: Apartment 17 1 Clayborne Court Atherton Manchester M46 0SR. Change date: 2016-09-19. 2016-09-19 View Report
Annual return. With made up date no member list. 2016-01-15 View Report
Accounts. Accounts type dormant. 2015-09-30 View Report
Annual return. With made up date no member list. 2015-01-16 View Report
Address. New address: C/O Concierge Property Services Ltd Gibfield Enterprise Centre 1 Gibfield Park Avenue Atherton Manchester M46 0SU. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. 2015-01-16 View Report
Address. New address: Gibfield Enterprise Centre 1 Gibfield Park Avenue Atherton Manchester M46 0SU. Change date: 2014-12-12. Old address: Apartment 17 1 Clayborne Court Atherton Manchester M46 0SR. 2014-12-12 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Annual return. With made up date no member list. 2014-01-08 View Report
Address. Move registers to registered office company. 2014-01-07 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Annual return. With made up date no member list. 2013-02-20 View Report
Officers. Officer name: Mr Andrew John Birkett. 2013-01-08 View Report
Officers. Officer name: Mr Jeremy Frank Birchall. 2012-12-21 View Report
Officers. Officer name: Beverly Fury. 2012-12-18 View Report
Officers. Officer name: Christine Aitken. 2012-12-18 View Report
Officers. Officer name: Colin Clapham. 2012-12-18 View Report
Officers. Officer name: Jeremy Frank Birchall. 2012-12-18 View Report
Address. Change date: 2012-12-18. Old address: Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR. 2012-12-18 View Report
Officers. Officer name: Christine Margaret Aitken. 2012-06-29 View Report
Officers. Officer name: Samantha Williams. 2012-06-29 View Report
Accounts. Accounts type dormant. 2012-05-31 View Report
Officers. Officer name: Karen Atterbury. 2012-01-17 View Report
Officers. Officer name: Colin Richard Clapham. 2012-01-17 View Report
Annual return. With made up date no member list. 2012-01-03 View Report
Officers. Change date: 2011-09-27. Officer name: Beverly Anne Fury. 2011-09-27 View Report
Address. Old address: 80 New Bond Street London W1S 1SB United Kingdom. Change date: 2011-03-30. 2011-03-30 View Report
Officers. Officer name: Karen Lorraine Atterbury. Change date: 2011-03-28. 2011-03-30 View Report
Accounts. Accounts type dormant. 2011-03-28 View Report
Annual return. With made up date no member list. 2010-12-30 View Report
Officers. Officer name: Beverly Anne Fury. Change date: 2010-12-03. 2010-12-03 View Report
Address. Old address: 2 Piries Place Horsham West Sussex RH12 1EH England. 2010-11-12 View Report
Officers. Officer name: Jason Newton. 2010-11-04 View Report
Officers. Officer name: Jason Newton. 2010-11-03 View Report