DIDSBURY POINT 4 MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

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

View Accounts

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES

View Document

14/04/2114 April 2021 CORPORATE SECRETARY APPOINTED URBANBUBBLE LTD

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOWARD

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR NADIA DANAOS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/06/168 June 2016 08/06/16 NO MEMBER LIST

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O URBANBUBBLE SWAN SQUARE 79 TIB STREET MANCHESTER M4 1LS

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O URBANBUBBLE SEVENDALE HOUSE 7 DALE STREET MANCHESTER M1 1JB UNITED KINGDOM

View Document

22/07/1522 July 2015 08/06/15 NO MEMBER LIST

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/09/1412 September 2014 SECRETARY APPOINTED MR MICHAEL PETER HOWARD

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O COUNTRYWIDE RESIDENTIAL LETTINGS SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

23/06/1423 June 2014 08/06/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BYRNE / 10/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LOGUE / 10/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NADIA DANAOS / 10/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE LOMANTO / 10/04/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O BASE ESTATE MANAGEMENT LIMITED HAMILL HOUSE 112-116 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DH ENGLAND

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN KELLEY

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY TRACY WARREN

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHERRY

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM COUNTRYSIDE HOUSE, THE DRIVE WARLEY BRENTWOOD CM13 3AT

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED STEVEN LOGUE

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED SALVATORE LOMANTO

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MISS NADIA DANAOS

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED CHRISTOPHER DAVID BYRNE

View Document

03/07/133 July 2013 08/06/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 08/06/12 NO MEMBER LIST

View Document

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

View Document

01/07/111 July 2011 08/06/11 NO MEMBER LIST

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/07/102 July 2010 08/06/10 NO MEMBER LIST

View Document

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

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 08/06/09

View Document

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

View Document

18/08/0818 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

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 08/06/08

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 ANNUAL RETURN MADE UP TO 08/06/07

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

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

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

18/09/0618 September 2006 S366A DISP HOLDING AGM 05/09/06

View Document

23/06/0623 June 2006 ANNUAL RETURN MADE UP TO 08/06/06

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED DIDSBURY POINT 4A MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 25/07/05

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED DIDSBURY POINT MANAGEMENT COMPAN Y CERTIFICATE ISSUED ON 30/06/05

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 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