TOP VALLEY MANAGEMENT COMPANY LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2023-02-15 View Report
Confirmation statement. Statement with no updates. 2023-01-25 View Report
Address. Change date: 2023-01-06. Old address: C/O Scanlans Property Management Llp Boulton House 17-21 Chorlton Street Manchester M1 3HY England. New address: C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG. 2023-01-06 View Report
Officers. Termination date: 2022-05-09. Officer name: Antoniya Petrova Atanasova. 2022-05-09 View Report
Accounts. Accounts type dormant. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2022-01-25 View Report
Officers. Change date: 2022-01-01. Officer name: Scanlans Property Management Llp. 2022-01-25 View Report
Accounts. Accounts type dormant. 2021-10-21 View Report
Officers. Appointment date: 2021-06-27. Officer name: Mr Mark Andrew Booton. 2021-06-27 View Report
Officers. Officer name: Ms Antoniya Petrova Atanasova. Appointment date: 2021-06-08. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Officers. Termination date: 2021-03-05. Officer name: Ian Henry Stanistreet. 2021-03-05 View Report
Incorporation. Memorandum articles. 2020-12-24 View Report
Resolution. Description: Resolutions. 2020-12-24 View Report
Officers. Officer name: Scanlans Property Management Llp. Appointment date: 2020-12-11. 2020-12-18 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-12-18 View Report
Address. Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ. Change date: 2020-12-18. New address: C/O Scanlans Property Management Llp Boulton House 17-21 Chorlton Street Manchester M1 3HY. 2020-12-18 View Report
Officers. Termination date: 2020-12-11. Officer name: Lovell Director Limited. 2020-12-18 View Report
Officers. Termination date: 2020-12-11. Officer name: Gateley Secretaries Limited. 2020-12-18 View Report
Persons with significant control. Psc name: Lovell Director Limited. Cessation date: 2020-12-11. 2020-12-18 View Report
Accounts. Accounts type dormant. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2020-01-29 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Accounts. Accounts type dormant. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-01-25 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type dormant. 2016-10-01 View Report
Annual return. With made up date no member list. 2016-01-25 View Report
Accounts. Accounts type dormant. 2015-10-08 View Report
Annual return. With made up date no member list. 2015-01-28 View Report
Accounts. Accounts type dormant. 2014-10-22 View Report
Annual return. With made up date no member list. 2014-02-05 View Report
Officers. Change date: 2014-02-05. Officer name: Ian Henry Stanstreet. 2014-02-05 View Report
Accounts. Accounts type dormant. 2013-10-01 View Report
Annual return. With made up date no member list. 2013-02-01 View Report
Accounts. Accounts type dormant. 2012-10-16 View Report
Officers. Officer name: John Leary. 2012-08-21 View Report
Officers. Officer name: Ian Henry Stanstreet. 2012-08-21 View Report
Annual return. With made up date no member list. 2012-02-02 View Report
Officers. Change date: 2011-07-06. Officer name: Lovell Director Limited. 2012-02-02 View Report
Accounts. Accounts type dormant. 2011-10-12 View Report
Officers. Change date: 2011-05-11. Officer name: Hbjgw Secretarial Support Limited. 2011-06-09 View Report
Officers. Officer name: John Chrsitopher Leary. 2011-04-15 View Report
Annual return. With made up date no member list. 2011-02-23 View Report
Officers. Officer name: Mr John Christopher Leary. 2011-02-23 View Report
Accounts. Accounts type dormant. 2010-10-22 View Report
Annual return. With made up date no member list. 2010-02-01 View Report
Officers. Officer name: Hbjgw Secretarial Support Limited. Change date: 2010-02-01. 2010-02-01 View Report