CAIRNHILL MANAGEMENT RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered office address changed from 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ England to 2 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from 2 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ England to 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ on 2025-07-22 |
20/07/2520 July 2025 New | Micro company accounts made up to 2025-04-30 |
06/06/256 June 2025 | Statement of capital following an allotment of shares on 2025-06-06 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
15/10/2415 October 2024 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ on 2024-10-15 |
04/07/244 July 2024 | Registered office address changed from 78 Mynshull House Churchgate Stockport Cheshire SK1 1YJ England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2024-07-04 |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-30 |
03/07/243 July 2024 | Registered office address changed from 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ England to 78 Mynshull House Churchgate Stockport Cheshire SK1 1YJ on 2024-07-03 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-14 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/10/2311 October 2023 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ to 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ on 2023-10-11 |
27/06/2327 June 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
13/08/1913 August 2019 | DIRECTOR APPOINTED MISS YESHA DHOKIA |
13/08/1913 August 2019 | DIRECTOR APPOINTED MR KAVI GHANSHYAM DHOKIA |
13/08/1913 August 2019 | DIRECTOR APPOINTED MR BHAVIK BHIMA DHOKIA |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
17/07/1817 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/12/174 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | 15/03/16 STATEMENT OF CAPITAL GBP 200 |
19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/11/1427 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/10/1317 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/10/1219 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/12/1121 December 2011 | CURREXT FROM 31/10/2011 TO 30/04/2012 |
17/10/1117 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SURESH PITAMBER DOKIA / 19/10/2009 |
19/10/0919 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
16/10/0816 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company