G.H. FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

27/02/2527 February 2025 Termination of appointment of Daniel Patrick Cleary as a director on 2025-02-27

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/07/2310 July 2023 Registered office address changed from Office 1, the Old Printshop Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-07-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

10/07/2310 July 2023 Secretary's details changed for Dempster Management Services Limited on 2023-03-31

View Document

10/07/2310 July 2023 Director's details changed for Mr Steven Charles Watts on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Daniel Patrick Cleary on 2023-03-31

View Document

10/07/2310 July 2023 Director's details changed for Mr Richard William Impey on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mrs Louise Emery on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/05/2217 May 2022 Termination of appointment of Steven Smith as a director on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Mr Richard William Impey as a director on 2022-05-17

View Document

17/05/2217 May 2022 Termination of appointment of David Biddulph as a director on 2022-05-17

View Document

03/05/223 May 2022 Appointment of Mr Steven Smith as a director on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/11/2125 November 2021 Termination of appointment of Sheila Patricia Reeves as a director on 2021-11-24

View Document

14/10/2114 October 2021 Termination of appointment of James Mcglashan as a director on 2021-10-14

View Document

07/10/217 October 2021 Appointment of Mr Edward James Kepczyk as a director on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAVINA HESTON / 12/10/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAVINA KILMEENEY / 28/08/2016

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY RODWELL

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR MALCLOM VERNON

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JAYNE RODWELL / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE EMERY / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BIDDULPH / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PATRICIA REEVES / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA TAYLOR / 20/10/2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAVINA KILMEENEY / 17/09/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGLASHAN / 17/09/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCLOM VERNON / 17/09/2015

View Document

17/09/1517 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 17/09/2015

View Document

16/09/1516 September 2015 27/08/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PATRICIA REEVES / 25/06/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MISS DAVINA KILMEENEY

View Document

25/06/1525 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 25/06/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR MALCLOM VERNON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JAMES MCGLASHAN

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JAYNE RODWELL / 25/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 27/08/14 NO MEMBER LIST

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1317 September 2013 27/08/13 NO MEMBER LIST

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS PERKS

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 27/08/12 NO MEMBER LIST

View Document

31/08/1131 August 2011 27/08/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR G H FLATS MANAGEMENT LTD

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MRS LOUISE EMERY

View Document

27/08/1027 August 2010 27/08/10 NO MEMBER LIST

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PATRICIA REEVES / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILSON PERKS / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BIDDULPH / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JAYNE RODWELL / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA TAYLOR / 01/10/2009

View Document

27/05/1027 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 CORPORATE DIRECTOR APPOINTED G H FLATS MANAGEMENT LTD

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE EMERY

View Document

21/09/0921 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 27/08/09

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DAVID BIDDULPH

View Document

24/09/0824 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 27/08/08

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/11/074 November 2007 ANNUAL RETURN MADE UP TO 27/08/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 27/08/06

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 ANNUAL RETURN MADE UP TO 27/08/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 ANNUAL RETURN MADE UP TO 27/08/04

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 ANNUAL RETURN MADE UP TO 27/08/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: C/O DUNLOP HEYWOOD LORENZ ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 ANNUAL RETURN MADE UP TO 27/08/02

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 8 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 ANNUAL RETURN MADE UP TO 27/08/01

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/09/001 September 2000 ANNUAL RETURN MADE UP TO 27/08/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 ANNUAL RETURN MADE UP TO 27/08/99

View Document

21/06/9921 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/10/982 October 1998 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 ANNUAL RETURN MADE UP TO 27/08/98

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 184 HEATON MOOR RD HEATON MOOR STOCKPORT CHESHIRE SK4 4DU

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/10/976 October 1997 ANNUAL RETURN MADE UP TO 27/08/97

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 ANNUAL RETURN MADE UP TO 27/08/96

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 ANNUAL RETURN MADE UP TO 27/08/95

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/09/9426 September 1994 ANNUAL RETURN MADE UP TO 27/08/94

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 ANNUAL RETURN MADE UP TO 27/08/93

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 ANNUAL RETURN MADE UP TO 27/08/92

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/911 October 1991 ANNUAL RETURN MADE UP TO 27/08/91

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 ANNUAL RETURN MADE UP TO 27/08/90

View Document

20/09/8920 September 1989 ANNUAL RETURN MADE UP TO 08/08/89

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/11/8818 November 1988 ANNUAL RETURN MADE UP TO 30/08/88

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/01/8811 January 1988 ANNUAL RETURN MADE UP TO 31/10/87

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/07/7622 July 1976 CERTIFICATE OF INCORPORATION

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