SOUTH AT DIDSBURY POINT ONE MANAGEMENT LTD

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Delsam Holden as a director on 2025-05-13

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Appointment of Mr Philip Skwierczynski as a director on 2024-12-02

View Document

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

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

19/06/2419 June 2024 Registered office address changed from C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB United Kingdom to 3rd Floor Suite 2 King Street Manchester M2 6AW on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Zenith Management Limited as a secretary on 2024-06-17

View Document

19/03/2419 March 2024 Registered office address changed from 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 2024-03-19

View Document

05/10/235 October 2023 Termination of appointment of Monica Orbegoso as a director on 2023-10-04

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-06-30

View Document

29/12/2229 December 2022 Appointment of Mr Uchenna Patrick Ozo as a director on 2022-12-16

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Appointment of Ms Delsam Holden as a director on 2022-01-05

View Document

03/11/213 November 2021 Appointment of Ms Monica Orbegoso as a director on 2021-10-21

View Document

28/09/2128 September 2021 Termination of appointment of John Andrew Wareing as a director on 2021-09-24

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

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR JOE MCKENNA

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROY MASTERSON

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR RICHARD HALL

View Document

14/03/1914 March 2019 NOTIFICATION OF PSC STATEMENT ON 05/03/2019

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MS DIANNE RUTH JONES

View Document

06/03/196 March 2019 CESSATION OF DAVID CHRISTOPHER LANE AS A PSC

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LANE

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR JOHN ANDREW WAREING

View Document

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

View Accounts

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD POND

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ACKERMAN

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

24/05/1624 May 2016 14/05/16 NO MEMBER LIST

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ROY MASTERSON

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O ANTHONY WYCH AND CO 26 BERRYCROFT LANE ROMILEY STOCKPORT CHESHIRE SK6 3AU ENGLAND

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 13A HYDE ROAD WOODLEY STOCKPORT CHESHIRE SK6 1QG

View Document

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

View Accounts

15/05/1515 May 2015 14/05/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/05/1414 May 2014 14/05/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

14/05/1314 May 2013 14/05/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

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

View Accounts

22/05/1222 May 2012 14/05/12 NO MEMBER LIST

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE CLARE ACKERMAN / 14/05/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LANE / 14/05/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD POND / 14/05/2011

View Document

28/07/1128 July 2011 14/05/11 NO MEMBER LIST

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER LANE / 29/04/2010

View Document

26/05/1026 May 2010 14/05/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLARE ACKERMAN / 29/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD POND / 29/04/2010

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED SUZANNE CLARE ACKERMAN

View Document

12/03/0912 March 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

05/03/095 March 2009 DIRECTOR APPOINTED EDWARD POND

View Document

05/03/095 March 2009 DIRECTOR APPOINTED DAVID LANE

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN KELLEY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM CHERRY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY TRACY WARREN

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM, COUNTRYSIDE HOUSE, THE DRIVE, GREAT WARLEY, BRENTWOOD, CM13 3AT

View Document

18/08/0818 August 2008 ADOPT ARTICLES 04/08/2008

View Document

12/08/0812 August 2008 SECRETARY APPOINTED TRACY MARINA WARREN

View Document

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

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 14/05/08

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 14/05/07

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 14/05/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: COUNTRYSIDE PROPERTIES PLC, THE DRIVE, BRENTWOOD, CM13 3AT

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 14/05/05

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 14/05/04

View Document

08/07/038 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

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