SOUTHPOINT(DIDSBURY)FLATS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Margaret Freda Russell as a director on 2025-06-18

View Document

13/02/2513 February 2025 Termination of appointment of Alan Charles Mansfield as a director on 2025-02-01

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Registered office address changed from Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to 218 Finney Lane Heald Green Cheadle SK8 3QA on 2024-07-17

View Document

17/07/2417 July 2024 Termination of appointment of Edge Property Management Company Limited as a secretary on 2024-07-17

View Document

17/07/2417 July 2024 Termination of appointment of Michael Peter Sharkey as a director on 2024-02-24

View Document

17/07/2417 July 2024 Appointment of Roger W Dean & Co Ltd as a secretary on 2024-07-17

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

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

View Accounts

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

07/06/237 June 2023 Appointment of Mr Matthew David Ashworth as a director on 2023-05-13

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Termination of appointment of Bertha Annis Taylor as a director on 2022-09-14

View Document

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

View Accounts

02/02/222 February 2022 Termination of appointment of Roger W. Dean & Company Limited as a secretary on 2021-10-31

View Document

02/02/222 February 2022 Termination of appointment of Kevin Patrick Connolly as a director on 2022-02-02

View Document

02/02/222 February 2022 Termination of appointment of Marjorie Ratcliffe as a director on 2021-02-02

View Document

02/02/222 February 2022 Appointment of Edge Property Management Ltd as a secretary on 2021-11-01

View Document

02/02/222 February 2022 Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham Greater Manchester M23 9NS to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2022-02-02

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/08/184 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CORPORATE SECRETARY APPOINTED ROGER W. DEAN & COMPANY LIMITED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY ROGER DEAN

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR HANSRAJ SHAH

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR ALAN CHARLES MANSFIELD

View Document

19/05/1519 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAPPERTON

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MRS MARGARET FREDA RUSSELL

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DEAN / 01/10/2010

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DEAN / 01/10/2010

View Document

07/06/117 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE RATCLIFFE / 09/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS BEST / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK CONNOLLY / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE TERESA MCDEVITT / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS FENNELL / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANSRAJ POPAT SHAH / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD CLAPPERTON / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET CANNON / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERTHA ANNIS TAYLOR / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA ANN MURPHY / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER SHARKEY / 09/05/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY HAMER

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY DUNLOP HAYWARDS RESIDENTIAL LIMITED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: C/O DUNLOP HEYWOOD LORENZ 1-5 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: C/O DUNLOP HEYWOOD LORENZ ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP

View Document

28/06/0328 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

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

View Document

19/06/0219 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

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

View Document

19/05/9919 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 EXEMPTION FROM APPOINTING AUDITORS 15/07/98

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: 7-9 SPRINGFIELD ROAD ALTRINCHAM CHESHIRE WA14 1HE

View Document

09/06/979 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 09/05/95; CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: FENCE HOUSE 84 BUXTON ROAD MACCLESFIELD CHESTER SK10 1JS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: 67 MARPLE HALL DRIVE MARPLE STOCKPORT CHESHIRE SK4 3JN

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: FLAT 13"SOUTHPOINT" QUEENS DRIVE HEATON MERSEY STOCKPORT SK4 3JN

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/07/9131 July 1991 RETURN MADE UP TO 09/05/91; CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 09/05/90; NO CHANGE OF MEMBERS

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: FLAT 3 SOUTHPOINT 29 QUEENS DRIVE HEATON MERSEY STOCKPORT SK4 3JN

View Document

06/06/896 June 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/06/8822 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/05/8728 May 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/06/869 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/6515 September 1965 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