SINGLETON HALL MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

27/01/2527 January 2025 Director's details changed for Mr Christopher Arnold Hulme on 2025-01-27

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

02/04/242 April 2024 Registered office address changed from Stuarts House, 7 Ambassador Place Stockport Road Altrincham WA15 8DB England to First Floor 195-199 Ansdell Road Blackpool FY1 6PE on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Generations Property Management Ltd as a secretary on 2024-02-29

View Document

27/03/2427 March 2024 Termination of appointment of Stuarts Ltd as a secretary on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Termination of appointment of Linda Yates as a director on 2023-12-19

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

10/02/2310 February 2023 Appointment of Dr Christine Ann Whittle as a director on 2023-02-03

View Document

10/02/2310 February 2023 Appointment of Dr William Bryce Whittle as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Appointment of Mrs Caroline Whalley-Hunter as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mrs Linda Yates as a director on 2022-12-16

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Linda Yates as a director on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Termination of appointment of Christopher Arnold Hulme as a director on 2021-12-10

View Document

02/12/212 December 2021 Termination of appointment of Joyce Townson as a director on 2021-12-02

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 CORPORATE SECRETARY APPOINTED HOMESTEAD CONSULTANCY SERVICES LIMITED

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WR5 2ZX UNITED KINGDOM

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 DIRECTOR APPOINTED MR CHARLES ERIC BLOODWORTH

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR FREDERICK PETER CROSSLEY

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR BRIAN WORTH

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR RICHARD RIDING

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR KENNETH CARTER

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR CROSBY DIRECTOR LIMITED

View Document

09/07/189 July 2018 DIRECTOR APPOINTED DR WILLIAM BRYCE WHITTLE

View Document

09/07/189 July 2018 DIRECTOR APPOINTED DR CHRISTINE ANN WHITTLE

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS JOYCE TOWNSON

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 7 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB

View Document

27/01/1727 January 2017 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY STUARTS LIMITED

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 03/05/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 03/05/15 NO MEMBER LIST

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM C/O FORDS RESIDENTIAL MANAGEMENT STUART'S HOUSE 20 TIPPIUNG STREET ALTRINCHAM CHESHIRE WA14 2EZ

View Document

11/12/1411 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 11/12/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 03/05/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR RICHARD JOHN COOK

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR RICHARD JOHN COOK

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL

View Document

20/05/1320 May 2013 03/05/13 NO MEMBER LIST

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR RICHARD COPPELL

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 03/05/12 NO MEMBER LIST

View Document

08/06/128 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 07/06/2012

View Document

03/08/113 August 2011 03/05/11 NO MEMBER LIST

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR RICHARD JUSTIN STARKEY

View Document

25/05/1025 May 2010 03/05/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSBY DIRECTOR LIMITED / 03/05/2010

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 03/05/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM THE COURT HOUSE FORD'S RESIDENTIAL MANAGEMENT 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU

View Document

05/10/095 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM C/O FORD'S RESIDENTIAL MANAGEMENT THE COURT HOUSE 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

14/04/0814 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/09/06

View Document

03/05/063 May 2006 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