DE MOWBRAY HOUSE FREEHOLD LIMITED - MACCLESFIELD


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

Description Filing date
Officers. Appointment date: 2023-09-19. Officer name: Mr Thomas William Courtman-Stock. 2023-09-19 View Report
Accounts. Accounts type micro entity. 2023-08-15 View Report
Confirmation statement. Statement with updates. 2023-03-17 View Report
Officers. Termination date: 2023-03-15. Officer name: Sandra Malgorzata Malecka. 2023-03-15 View Report
Officers. Officer name: Peter William Bigge. Termination date: 2022-08-01. 2022-08-09 View Report
Officers. Termination date: 2022-07-27. Officer name: Charles David Benjamin Ellin. 2022-07-29 View Report
Address. Change date: 2022-07-29. Old address: 9 Pioneer Court Morton Palms Darlington DL1 4WD England. New address: Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT. 2022-07-29 View Report
Officers. Officer name: Premier Estates Limited. Appointment date: 2022-07-27. 2022-07-29 View Report
Officers. Termination date: 2022-07-27. Officer name: Town & City Secretaries Ltd. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Officers. Officer name: Mr Charles David Benjamin Ellin. Appointment date: 2021-09-21. 2021-10-07 View Report
Officers. Officer name: Miss Sandra Malgorzata Malecka. Appointment date: 2021-09-21. 2021-10-05 View Report
Accounts. Accounts type dormant. 2021-09-13 View Report
Officers. Officer name: Michal Tomaszuk. Termination date: 2021-08-23. 2021-08-23 View Report
Confirmation statement. Statement with updates. 2021-05-18 View Report
Address. Change date: 2021-05-18. New address: 9 Pioneer Court Morton Palms Darlington DL1 4WD. Old address: 9 Pioneer Court Pioneer Court Darlington DL1 4WD England. 2021-05-18 View Report
Address. Change date: 2021-04-23. New address: 9 Pioneer Court Pioneer Court Darlington DL1 4WD. Old address: 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH. 2021-04-23 View Report
Accounts. Accounts type dormant. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2020-03-23 View Report
Officers. Termination date: 2019-10-30. Officer name: Noreen Mary Watson. 2019-10-30 View Report
Accounts. Accounts type dormant. 2019-09-19 View Report
Accounts. Accounts type dormant. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type total exemption full. 2018-05-24 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Accounts. Accounts type dormant. 2017-05-17 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Capital. Capital allotment shares. 2016-03-10 View Report
Accounts. Accounts type dormant. 2015-12-17 View Report
Officers. Officer name: Mr Peter William Bigge. Appointment date: 2015-12-16. 2015-12-16 View Report
Accounts. Change account reference date company previous extended. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Officers. Officer name: Charles Edward Richard Gibbons. Termination date: 2014-07-21. 2014-12-02 View Report
Officers. Officer name: Town & City Secretaries Limited. Appointment date: 2014-08-27. 2014-12-02 View Report
Officers. Officer name: Mrs Christine Ellen Yewman. Appointment date: 2014-07-21. 2014-12-02 View Report
Officers. Appointment date: 2014-07-21. Officer name: Mr Michal Tomaszuk. 2014-12-02 View Report
Officers. Officer name: Mrs Noreen Mary Watson. Appointment date: 2014-07-21. 2014-12-02 View Report
Officers. Officer name: Rebecca Eve Robson. Termination date: 2014-07-21. 2014-12-02 View Report
Officers. Officer name: Ann France Patterson. Termination date: 2014-07-21. 2014-12-02 View Report
Address. Old address: One Hood Street Newcastle upon Tyne NE1 6JQ England. Change date: 2014-08-28. New address: 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH. 2014-08-28 View Report
Address. Change date: 2014-04-29. Old address: C/O Clarke Mairs Llp Royal House 5-7 Market Street Newcastle upon Tyne Tyne & Wear NE1 6JN United Kingdom. 2014-04-29 View Report
Incorporation. Capital: GBP 2 2014-03-17 View Report