DIDSBURY POINT 3ADC MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewDirector's details changed for Miss Anita Gargye on 2025-06-16

View Document

03/06/253 June 2025 NewRegistered office address changed from 2a Derwent Avenue Manchester M21 7QP England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2025-06-03

View Document

03/06/253 June 2025 NewAppointment of Stevenson Whyte Ltd as a secretary on 2025-06-01

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

21/02/2521 February 2025 Appointment of Mr Adam Cooper as a director on 2025-02-21

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Stephen Davison as a director on 2023-08-13

View Document

15/12/2315 December 2023 Appointment of Miss Anita Gargye as a director on 2023-12-15

View Document

13/12/2313 December 2023 Appointment of Miss Georgina Joan Rastall as a director on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Jake Fisher as a director on 2023-12-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Termination of appointment of Dermot Spooner as a director on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Richard Davies as a director on 2022-02-09

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITWORTH

View Document

04/01/184 January 2018 DIRECTOR APPOINTED DR TIMOTHY WHITWORTH

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THEOBALD

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM, SOUTHERN GATE 729 PRINCESS ROAD, MANCHESTER, M20 2LT

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM, 2A DERWENT AVENUE, MANCHESTER, M21 7QP, ENGLAND

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/02/1612 February 2016 17/01/16 NO MEMBER LIST

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED DR TIMOTHY WHITWORTH

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR STEPHEN DAVISON

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEE

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TATTERSALL

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/03/155 March 2015 17/01/15 NO MEMBER LIST

View Document

21/03/1421 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 17/01/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR RICHARD DAVIES

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR NICHOLAS TATTERSALL

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR DERMOT SPOONER

View Document

28/03/1328 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM, COUNTRYSIDE HOUSE, THE DRIVE, GREAT WARLEY, BRENTWOOD, CM13 3AT

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY TRACY WARREN

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR MATTHEW DAVID LEE

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED ANTHONY THEOBALD

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED DAVID ASHWORTH

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHERRY

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN KELLEY

View Document

14/02/1314 February 2013 17/01/13 NO MEMBER LIST

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/02/1213 February 2012 17/01/12 NO MEMBER LIST

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/02/1110 February 2011 17/01/11 NO MEMBER LIST

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

12/02/1012 February 2010 17/01/10 NO MEMBER LIST

View Document

04/05/094 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

14/08/0814 August 2008 ADOPT ARTICLES 04/08/2008

View Document

08/08/088 August 2008 SECRETARY APPOINTED TRACY MARINA WARREN

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY GARY SHILLINGLAW

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 17/01/07

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 COMPANY NAME CHANGED DIDSBURY POINT 3ADC MANGEMENT LI MITED CERTIFICATE ISSUED ON 27/09/06

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 17/01/06

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 S366A DISP HOLDING AGM 14/02/05

View Document

21/02/0521 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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