SMITHILLS VALE (BOLTON) MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with no updates |
21/03/2421 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
13/02/2413 February 2024 | Previous accounting period extended from 2023-11-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
20/11/2320 November 2023 | Notification of a person with significant control statement |
03/11/233 November 2023 | Appointment of Mr Mark Slavinski as a director on 2023-10-13 |
03/11/233 November 2023 | Appointment of Mrs Victoria Anne Lloyd as a director on 2023-10-13 |
02/11/232 November 2023 | Termination of appointment of Alan Dingley as a director on 2023-10-13 |
02/11/232 November 2023 | Termination of appointment of Suzanne Law as a director on 2023-10-13 |
02/11/232 November 2023 | Cessation of Alan Dingley as a person with significant control on 2023-10-13 |
02/11/232 November 2023 | Registered office address changed from C/O Eccleston Homes Ltd 101 Dalton Avenue Birchwood Warrington WA3 6YF England to 41 Dilworth Lane Longridge Preston PR3 3st on 2023-11-02 |
02/11/232 November 2023 | Appointment of Mr Steven Greenhalgh as a director on 2023-10-13 |
02/11/232 November 2023 | Termination of appointment of Kevin John Marren as a director on 2023-10-13 |
28/02/2328 February 2023 | Registered office address changed from Suite 114 Newton House 406 the Quadrant Birchwood Warrington WA3 6FW England to C/O Eccleston Homes Ltd 101 Dalton Avenue Birchwood Warrington WA3 6YF on 2023-02-28 |
04/01/234 January 2023 | Accounts for a dormant company made up to 2022-11-30 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-20 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
13/09/2213 September 2022 | Accounts for a dormant company made up to 2021-11-30 |
09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Confirmation statement made on 2021-11-20 with no updates |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
01/11/211 November 2021 | Accounts for a dormant company made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/08/2010 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/11/1920 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WARREN / 20/11/2019 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM WEIGHTMANS LLP 100 OLD HALL STREET LIVERPOOL L3 9QJ |
14/11/1814 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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