Download leads from Nexok and grow your business. Find out more

Firdale Park Apartments Management Company (No.1) Limited

Documents

Total Documents178
Total Pages759

Filing History

18 January 2024Termination of appointment of Diane Oldewedeken as a director on 5 January 2024
15 January 2024Confirmation statement made on 15 January 2024 with updates
22 December 2023Micro company accounts made up to 31 March 2023
22 June 2023Confirmation statement made on 20 June 2023 with updates
20 June 2023Appointment of Mr Paul Ernest Hudson as a director on 20 June 2023
20 June 2023Termination of appointment of David Richmond Clark as a director on 20 June 2023
23 December 2022Micro company accounts made up to 31 March 2022
10 October 2022Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to C/O Let Pages Heyes Lane Appleton Warrington WA4 3DA on 10 October 2022
10 October 2022Termination of appointment of Christopher Holdcroft as a secretary on 10 October 2022
29 June 2022Confirmation statement made on 29 June 2022 with updates
28 September 2021Micro company accounts made up to 31 March 2021
16 August 2021Confirmation statement made on 11 August 2021 with no updates
10 December 2020Micro company accounts made up to 31 March 2020
14 August 2020Confirmation statement made on 11 August 2020 with updates
3 December 2019Micro company accounts made up to 31 March 2019
13 August 2019Confirmation statement made on 11 August 2019 with updates
29 November 2018Micro company accounts made up to 31 March 2018
20 August 2018Notification of a person with significant control statement
14 August 2018Cessation of Peter Mattinson as a person with significant control on 13 August 2018
14 August 2018Confirmation statement made on 11 August 2018 with updates
29 January 2018Registered office address changed from Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018
17 November 2017Appointment of Mr David Richmond Clark as a director on 4 November 2017
17 November 2017Appointment of Mr David Richmond Clark as a director on 4 November 2017
13 November 2017Appointment of Mr Colin Tindling as a director on 31 October 2017
13 November 2017Appointment of Mr Colin Tindling as a director on 31 October 2017
1 November 2017Termination of appointment of Peter Mattinson as a director on 31 October 2017
1 November 2017Micro company accounts made up to 31 March 2017
1 November 2017Termination of appointment of Peter Mattinson as a director on 31 October 2017
1 November 2017Micro company accounts made up to 31 March 2017
14 August 2017Confirmation statement made on 11 August 2017 with updates
14 August 2017Confirmation statement made on 11 August 2017 with updates
23 November 2016Total exemption small company accounts made up to 31 March 2016
23 November 2016Total exemption small company accounts made up to 31 March 2016
12 August 2016Confirmation statement made on 11 August 2016 with updates
12 August 2016Confirmation statement made on 11 August 2016 with updates
18 November 2015Total exemption small company accounts made up to 31 March 2015
18 November 2015Total exemption small company accounts made up to 31 March 2015
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
7 November 2014Appointment of Mr Peter Mattinson as a director on 8 October 2014
7 November 2014Appointment of Mr Christopher Holdcroft as a secretary on 8 October 2014
7 November 2014Appointment of Mr Christopher Holdcroft as a secretary on 8 October 2014
7 November 2014Appointment of Mr Peter Mattinson as a director on 8 October 2014
7 November 2014Appointment of Mr Christopher Holdcroft as a secretary on 8 October 2014
7 November 2014Appointment of Mr Peter Mattinson as a director on 8 October 2014
7 November 2014Termination of appointment of Helena O'byrne as a director on 8 October 2014
7 November 2014Termination of appointment of Helena O'byrne as a director on 8 October 2014
7 November 2014Termination of appointment of Helena O'byrne as a director on 8 October 2014
15 October 2014Registered office address changed from 11-13 Brighton Road, Brighton Road Gorseinon Swansea SA4 4BN Wales to Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA on 15 October 2014
15 October 2014Registered office address changed from 11-13 Brighton Road, Brighton Road Gorseinon Swansea SA4 4BN Wales to Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA on 15 October 2014
7 October 2014Director's details changed for Helena O'byrne on 7 October 2014
7 October 2014Registered office address changed from 8 Goosebrook Close Comberbach Northwich Cheshire CW9 6BX to 11-13 Brighton Road, Brighton Road Gorseinon Swansea SA4 4BN on 7 October 2014
7 October 2014Director's details changed for Helena O'byrne on 7 October 2014
7 October 2014Registered office address changed from 8 Goosebrook Close Comberbach Northwich Cheshire CW9 6BX to 11-13 Brighton Road, Brighton Road Gorseinon Swansea SA4 4BN on 7 October 2014
7 October 2014Director's details changed for Helena O'byrne on 7 October 2014
7 October 2014Termination of appointment of Helena O'byrne as a secretary on 7 October 2014
7 October 2014Termination of appointment of a director
7 October 2014Termination of appointment of Helena O'byrne as a secretary on 7 October 2014
7 October 2014Registered office address changed from 8 Goosebrook Close Comberbach Northwich Cheshire CW9 6BX to 11-13 Brighton Road, Brighton Road Gorseinon Swansea SA4 4BN on 7 October 2014
7 October 2014Termination of appointment of Helena O'byrne as a secretary on 7 October 2014
7 October 2014Termination of appointment of a director
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
12 June 2014Total exemption full accounts made up to 31 March 2014
12 June 2014Total exemption full accounts made up to 31 March 2014
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10
7 June 2013Total exemption full accounts made up to 31 March 2013
7 June 2013Total exemption full accounts made up to 31 March 2013
11 December 2012Total exemption full accounts made up to 31 March 2012
11 December 2012Total exemption full accounts made up to 31 March 2012
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
11 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
11 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
29 June 2011Total exemption full accounts made up to 31 March 2011
29 June 2011Total exemption full accounts made up to 31 March 2011
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
15 September 2010Director's details changed for Helena O'byrne on 28 August 2010
15 September 2010Director's details changed for Helena O'byrne on 28 August 2010
15 September 2010Director's details changed for Mrs Diane Oldewedeken on 28 August 2010
15 September 2010Director's details changed for Mrs Diane Oldewedeken on 28 August 2010
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
29 July 2010Total exemption full accounts made up to 31 March 2010
29 July 2010Total exemption full accounts made up to 31 March 2010
17 September 2009Return made up to 28/08/09; full list of members
17 September 2009Return made up to 28/08/09; full list of members
12 May 2009Total exemption full accounts made up to 31 March 2009
12 May 2009Total exemption full accounts made up to 31 March 2009
18 September 2008Return made up to 28/08/08; full list of members
18 September 2008Return made up to 28/08/08; full list of members
13 May 2008Total exemption full accounts made up to 31 March 2008
13 May 2008Total exemption full accounts made up to 31 March 2008
21 September 2007Return made up to 28/08/07; no change of members
21 September 2007Return made up to 28/08/07; no change of members
12 September 2007Total exemption full accounts made up to 31 March 2007
12 September 2007Total exemption full accounts made up to 31 March 2007
26 October 2006Return made up to 28/08/06; full list of members
26 October 2006Return made up to 28/08/06; full list of members
28 April 2006Total exemption full accounts made up to 31 March 2006
28 April 2006Total exemption full accounts made up to 31 March 2006
7 September 2005Registered office changed on 07/09/05 from: meller braggins 17-19 winnington street northwich cheshire CW8 1AQ
7 September 2005Return made up to 28/08/05; full list of members
7 September 2005Return made up to 28/08/05; full list of members
7 September 2005Registered office changed on 07/09/05 from: meller braggins 17-19 winnington street northwich cheshire CW8 1AQ
24 June 2005Total exemption full accounts made up to 31 March 2005
24 June 2005Total exemption full accounts made up to 31 March 2005
22 December 2004New director appointed
22 December 2004New director appointed
10 December 2004Director resigned
10 December 2004Director resigned
9 December 2004Total exemption full accounts made up to 31 March 2004
9 December 2004Total exemption full accounts made up to 31 March 2004
24 September 2004Return made up to 31/08/04; full list of members
24 September 2004Return made up to 31/08/04; full list of members
30 September 2003Return made up to 31/08/03; full list of members
30 September 2003Return made up to 31/08/03; full list of members
11 June 2003Total exemption full accounts made up to 31 March 2003
11 June 2003Total exemption full accounts made up to 31 March 2003
5 March 2003New director appointed
5 March 2003New director appointed
25 February 2003Director resigned
25 February 2003Director resigned
4 October 2002New secretary appointed
4 October 2002Return made up to 31/08/02; full list of members
4 October 2002Return made up to 31/08/02; full list of members
4 October 2002New secretary appointed
21 May 2002Return made up to 31/08/01; full list of members
21 May 2002Return made up to 31/08/01; full list of members
20 May 2002Total exemption full accounts made up to 31 March 2002
20 May 2002Total exemption full accounts made up to 31 March 2002
18 April 2002Director resigned
18 April 2002Director resigned
17 April 2002Director resigned
17 April 2002Secretary resigned;director resigned
17 April 2002Director resigned
17 April 2002Director resigned
17 April 2002Director resigned
17 April 2002Secretary resigned;director resigned
1 February 2002Total exemption small company accounts made up to 31 March 2001
1 February 2002Registered office changed on 01/02/02 from: the lodge 2 fearnleigh firdale park burrows hill hartford northwich cheshire CW8 4AY
1 February 2002Registered office changed on 01/02/02 from: the lodge 2 fearnleigh firdale park burrows hill hartford northwich cheshire CW8 4AY
1 February 2002Total exemption small company accounts made up to 31 March 2001
31 January 2001Full accounts made up to 31 March 2000
31 January 2001Full accounts made up to 31 March 2000
10 October 2000Return made up to 31/08/00; full list of members
10 October 2000Return made up to 31/08/00; full list of members
3 October 2000Director resigned
3 October 2000Director resigned
14 June 2000New director appointed
14 June 2000New director appointed
6 March 2000Accounts for a small company made up to 31 March 1999
6 March 2000Accounts for a small company made up to 31 March 1999
17 February 2000New director appointed
17 February 2000New director appointed
26 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director resigned
26 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director resigned
28 September 1998New secretary appointed
28 September 1998Secretary resigned;director resigned
28 September 1998Return made up to 31/08/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
28 September 1998Return made up to 31/08/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
28 September 1998New secretary appointed
28 September 1998Secretary resigned;director resigned
11 August 1998Accounts for a small company made up to 31 March 1998
11 August 1998Accounts for a small company made up to 31 March 1998
17 September 1997Accounts for a small company made up to 31 March 1997
17 September 1997Accounts for a small company made up to 31 March 1997
30 October 1996New director appointed
30 October 1996New director appointed
9 October 1996Accounts for a small company made up to 31 March 1996
9 October 1996Return made up to 31/08/96; full list of members
9 October 1996Return made up to 31/08/96; full list of members
9 October 1996Accounts for a small company made up to 31 March 1996
3 November 1995Accounts for a small company made up to 31 March 1995
3 November 1995Accounts for a small company made up to 31 March 1995
11 October 1995Return made up to 31/08/95; no change of members
11 October 1995Return made up to 31/08/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing