DIDSBURY POINT 5 MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

24/02/2524 February 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

05/06/245 June 2024 Termination of appointment of Aidel Schleider as a director on 2024-06-01

View Document

05/06/245 June 2024 Notification of Yechezkel Michael Halberstadt as a person with significant control on 2024-06-01

View Document

05/06/245 June 2024 Cessation of Aidel Schleider as a person with significant control on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Miriam Silver as a secretary on 2024-05-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

19/03/2419 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

01/05/231 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

27/02/2227 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

24/02/2124 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR YECHEZKEL MICHAEL HALBERSTADT

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

25/02/1925 February 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

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/09/167 September 2016 CURRSHO FROM 22/12/2015 TO 30/06/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 29/03/16 NO MEMBER LIST

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

21/09/1521 September 2015 PREVSHO FROM 23/12/2014 TO 22/12/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 29/03/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 PREVEXT FROM 23/06/2014 TO 23/12/2014

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 80 BEWICK ROAD GATESHEAD TYNE & WEAR NE8 1RS

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/06/1416 June 2014 PREVSHO FROM 24/06/2013 TO 23/06/2013

View Document

02/04/142 April 2014 29/03/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 PREVSHO FROM 25/06/2013 TO 24/06/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 PREVSHO FROM 26/06/2012 TO 25/06/2012

View Document

29/05/1329 May 2013 29/03/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 PREVSHO FROM 27/06/2012 TO 26/06/2012

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/05/1210 May 2012 29/03/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 PREVSHO FROM 28/06/2011 TO 27/06/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/117 July 2011 CURRSHO FROM 29/06/2010 TO 28/06/2010

View Document

17/05/1117 May 2011 29/03/11 NO MEMBER LIST

View Document

29/03/1129 March 2011 PREVSHO FROM 30/06/2010 TO 29/06/2010

View Document

01/09/101 September 2010 29/03/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDEL SCHLEIDER / 29/03/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM COUNTRYSIDE HOUSE THE DRIVE BRENTWOOD CM13 3AT

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ANNA SCHLEIDER

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY GARY SHILLINGLAW

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM CHERRY

View Document

12/05/0812 May 2008 SECRETARY APPOINTED MIRIAM SILVER

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED AIDEL SCHLEIDER

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN KELLEY

View Document

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

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 29/03/08

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 29/03/07

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/01/077 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

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

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 COMPANY NAME CHANGED DIDSBURY POINT PHASE 5 MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 29/03/06

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 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