KIRKLEE (BOWDON) MANAGEMENT COMPANY LIMITED

Ford's Residential Management Stuart’S House, Ford's Residential Management Stuart’S House,, Altrincham, WA15 8DB, England
StatusACTIVE
Company No.02246596
CategoryPrivate Limited Company
Incorporated20 Apr 1988
Age36 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

KIRKLEE (BOWDON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02246596. It was incorporated 36 years, 2 months, 18 days ago, on 20 April 1988. The company address is Ford's Residential Management Stuart’S House, Ford's Residential Management Stuart’S House,, Altrincham, WA15 8DB, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Paul Brand

Termination date: 2023-07-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stuarts Ltd

Appointment date: 2023-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-03

Old address: C/O Placekeeper Management Ltd Manchester Business Park 3000 Aviator Way Manchester M22 5TG England

New address: Ford's Residential Management Stuart’S House, 7 Ambassador Place Altrincham WA15 8DB

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Placekeeper Management Limited

Termination date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kae Yoneyama

Termination date: 2023-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-03-21

Officer name: Placekeeper Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-04

Old address: 49 Bankhall Lane Bankhall Lane Hale Altrincham WA15 0LF England

New address: C/O Placekeeper Management Ltd Manchester Business Park 3000 Aviator Way Manchester M22 5TG

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-26

Old address: 12-14 Shaw's Road Shaws Road Altrincham WA14 1QU England

New address: 49 Bankhall Lane Bankhall Lane Hale Altrincham WA15 0LF

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Kay Stone

Termination date: 2022-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Placekeeper Management Limited

Appointment date: 2022-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ

New address: 12-14 Shaw's Road Shaws Road Altrincham WA14 1QU

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kae Yoneyama

Appointment date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nolan

Termination date: 2021-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Coleman

Appointment date: 2021-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Vernon Paul Brand

Appointment date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Graham Pickup

Termination date: 2021-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Niels Jacobsen

Appointment date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Nolan

Appointment date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fredrick Dan Stoddard

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fredrick Dan Stoddard

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Graham Pickup

Appointment date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Ann Richardson

Termination date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Paul Brand

Termination date: 2017-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 15 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-15

Officer name: Mrs Janet Ann Routledge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salar Arya

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-15

Officer name: Angela Kay Stone

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Ann Routledge

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Barodekar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Vernon Paul Brand

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Runar White

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / saleh hassanpour / 17/09/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 28/11/00 from: stuarts propery services howard house 28 lloyd street altrincham cheshire WA14 2DE

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ASCEND MANAGEMENT SUPPORT LLP

DEPT 1086, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:OC423251
Status:ACTIVE
Category:Limited Liability Partnership

BOWDON EXTERIOR CLEANING LIMITED

1 PEPPER ROAD,STOCKPORT,SK7 5DP

Number:10007084
Status:ACTIVE
Category:Private Limited Company

FROOGLE MEDIA LIMITED

SUITE 9, ROCKFIELD HOUSE DARWEN ROAD,BOLTON,BL7 9DX

Number:10569591
Status:ACTIVE
Category:Private Limited Company

LAKONIC LIMITED

MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:07949150
Status:ACTIVE
Category:Private Limited Company

POLOLO INC.COM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10652660
Status:ACTIVE
Category:Private Limited Company

RIHOOD LTD.

33 STONEHAM COURT,ERITH,DA8 3FH

Number:10773562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source