ST. JOHN'S GARDENS (TYLDESLEY) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

14/03/2514 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Darren Norris as a secretary on 2024-01-01

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/248 January 2024 Director's details changed for Mr Alan Whitehead on 2024-01-01

View Document

04/01/244 January 2024 Director's details changed for Me Alan Whitehead on 2024-01-04

View Document

04/01/244 January 2024 Appointment of Realty Management Limited as a secretary on 2024-01-01

View Document

03/01/243 January 2024 Director's details changed for Mr Keith John Gavan on 2024-01-01

View Document

03/01/243 January 2024 Director's details changed for Mrs Heather Bebbington-Pugh on 2024-01-01

View Document

03/01/243 January 2024 Registered office address changed from 41 Dilworth Lane Longridge Preston PR3 3st England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Joseph Daniel Costello on 2024-01-01

View Document

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

View Accounts

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Appointment of Mrs Heather Bebbington-Pugh as a director on 2022-09-22

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

02/07/212 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/01/2129 January 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

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

View Accounts

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW COFFEY

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/10/1926 October 2019 DIRECTOR APPOINTED MR KEITH JOHN GAVAN

View Document

26/10/1926 October 2019 DIRECTOR APPOINTED MR ANDREW COFFEY

View Document

23/07/1923 July 2019 NOTIFICATION OF PSC STATEMENT ON 23/07/2019

View Document

05/07/195 July 2019 CESSATION OF KEVIN JOHN MARREN AS A PSC

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM SUITE 114 NEWTON HOUSE 406 THE QUADRANT,BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR JOSEPH DANIEL COSTELLO

View Document

05/07/195 July 2019 SECRETARY APPOINTED MR DARREN NORRIS

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN DINGLEY

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARREN

View Document

05/07/195 July 2019 CESSATION OF ALAN DINGLEY AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM, CINNAMON HOUSE CRAB LANE, FEARNHEAD, WARRINGTON, CHESHIRE, WA2 0XP

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM, 100 OLD HALL STREET, LIVERPOOL, MERSEYSIDE, L3 9QJ

View Document

24/02/1724 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information