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

Offerton House Management Company Limited

Documents

Total Documents194
Total Pages658

Filing History

27 October 2023Confirmation statement made on 22 September 2023 with no updates
30 March 2023Micro company accounts made up to 30 June 2022
22 September 2022Confirmation statement made on 22 September 2022 with updates
27 March 2022Micro company accounts made up to 30 June 2021
8 February 2022Confirmation statement made on 31 January 2022 with updates
20 March 2021Micro company accounts made up to 30 June 2020
20 March 2021Confirmation statement made on 31 January 2021 with no updates
29 March 2020Micro company accounts made up to 30 June 2019
29 March 2020Confirmation statement made on 31 January 2020 with no updates
15 March 2019Micro company accounts made up to 30 June 2018
15 March 2019Confirmation statement made on 31 January 2019 with no updates
29 March 2018Micro company accounts made up to 30 June 2017
5 March 2018Confirmation statement made on 31 January 2018 with no updates
24 March 2017Confirmation statement made on 31 January 2017 with updates
24 March 2017Confirmation statement made on 31 January 2017 with updates
23 March 2017Micro company accounts made up to 30 June 2016
23 March 2017Micro company accounts made up to 30 June 2016
10 March 2016Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 39 Charlecote Road Poynton Stockport Cheshire SK12 1DJ
10 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
10 March 2016Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 39 Charlecote Road Poynton Stockport Cheshire SK12 1DJ
10 March 2016Total exemption small company accounts made up to 30 June 2015
10 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
10 March 2016Total exemption small company accounts made up to 30 June 2015
19 May 2015Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 16 Rose Walk Marple Stockport Cheshire SK6 6DY on 19 May 2015
19 May 2015Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 16 Rose Walk Marple Stockport Cheshire SK6 6DY on 19 May 2015
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
18 September 2014Total exemption small company accounts made up to 30 June 2014
18 September 2014Total exemption small company accounts made up to 30 June 2014
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
6 September 2013Total exemption small company accounts made up to 30 June 2013
6 September 2013Total exemption small company accounts made up to 30 June 2013
9 August 2013Director's details changed for Susan Garnett on 8 August 2013
9 August 2013Director's details changed for Susan Garnett on 8 August 2013
9 August 2013Director's details changed for Susan Garnett on 8 August 2013
3 July 2013Termination of appointment of Gillian Stuart as a director
3 July 2013Termination of appointment of Gillian Stuart as a director
21 March 2013Appointment of Susan Garnett as a director
21 March 2013Appointment of Susan Garnett as a director
4 March 2013Director's details changed for Mrs Gillian Stuart on 30 June 2012
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
4 March 2013Director's details changed for Mrs Gillian Stuart on 30 June 2012
11 October 2012Total exemption small company accounts made up to 30 June 2012
11 October 2012Total exemption small company accounts made up to 30 June 2012
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 30 June 2011
28 September 2011Total exemption small company accounts made up to 30 June 2011
10 February 2011Register(s) moved to registered office address
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
10 February 2011Register(s) moved to registered office address
22 September 2010Total exemption small company accounts made up to 30 June 2010
22 September 2010Total exemption small company accounts made up to 30 June 2010
24 March 2010Total exemption small company accounts made up to 30 June 2009
24 March 2010Total exemption small company accounts made up to 30 June 2009
15 February 2010Register(s) moved to registered inspection location
15 February 2010Register(s) moved to registered inspection location
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
12 February 2010Director's details changed for Mrs Gillian Stuart on 12 February 2010
12 February 2010Register inspection address has been changed
12 February 2010Director's details changed for Ms Elaine Elva Mitchell on 12 February 2010
12 February 2010Register inspection address has been changed
12 February 2010Director's details changed for Mrs Gillian Stuart on 12 February 2010
12 February 2010Director's details changed for Ms Elaine Elva Mitchell on 12 February 2010
20 May 2009Registered office changed on 20/05/2009 from 492 hempshaw lane offerton stockport cheshire SK2 5TL
20 May 2009Registered office changed on 20/05/2009 from 492 hempshaw lane offerton stockport cheshire SK2 5TL
4 April 2009Total exemption small company accounts made up to 30 June 2008
4 April 2009Total exemption small company accounts made up to 30 June 2008
13 February 2009Appointment terminated director jennifer garnett
13 February 2009Return made up to 31/01/09; full list of members
13 February 2009Appointment terminated director jennifer garnett
13 February 2009Return made up to 31/01/09; full list of members
13 January 2009Director appointed mrs gillian stuart
13 January 2009Director appointed mrs gillian stuart
8 July 2008Secretary appointed ms elaine elva mitchell
8 July 2008Appointment terminated secretary timothy harper
8 July 2008Appointment terminated director timothy harper
8 July 2008Secretary appointed ms elaine elva mitchell
8 July 2008Appointment terminated director timothy harper
8 July 2008Director appointed ms elaine elva mitchell
8 July 2008Appointment terminated secretary timothy harper
8 July 2008Director appointed ms elaine elva mitchell
4 June 2008Return made up to 03/06/08; full list of members
4 June 2008Return made up to 03/06/08; full list of members
3 June 2008Director and secretary's change of particulars / timothy harper / 25/04/2008
3 June 2008Director and secretary's change of particulars / timothy harper / 25/04/2008
30 April 2008Total exemption small company accounts made up to 30 June 2007
30 April 2008Total exemption small company accounts made up to 30 June 2007
24 July 2007Total exemption small company accounts made up to 30 June 2006
24 July 2007Total exemption small company accounts made up to 30 June 2006
22 June 2007Return made up to 03/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 June 2007Registered office changed on 22/06/07 from: flat 3 34 offerton lane stockport cheshire SK2 5AD
22 June 2007Return made up to 03/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 June 2007Registered office changed on 22/06/07 from: flat 3 34 offerton lane stockport cheshire SK2 5AD
13 June 2006Return made up to 03/06/06; full list of members
13 June 2006Return made up to 03/06/06; full list of members
21 April 2006Total exemption small company accounts made up to 30 June 2005
21 April 2006Total exemption small company accounts made up to 30 June 2005
2 August 2005Return made up to 03/06/05; full list of members
2 August 2005Return made up to 03/06/05; full list of members
26 May 2005Total exemption small company accounts made up to 30 June 2004
26 May 2005Total exemption small company accounts made up to 30 June 2004
18 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 April 2004Total exemption small company accounts made up to 30 June 2003
28 April 2004Total exemption small company accounts made up to 30 June 2003
18 April 2003Total exemption small company accounts made up to 30 June 2002
18 April 2003Total exemption small company accounts made up to 30 June 2002
25 July 2002Return made up to 03/06/02; full list of members
25 July 2002Return made up to 03/06/02; full list of members
16 April 2002Total exemption small company accounts made up to 30 June 2001
16 April 2002Total exemption small company accounts made up to 30 June 2001
27 June 2001Return made up to 03/06/01; full list of members
27 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
27 June 2001Return made up to 03/06/01; full list of members
27 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
26 April 2001Accounts for a dormant company made up to 30 June 2000
26 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
26 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
26 April 2001Accounts for a dormant company made up to 30 June 2000
18 July 2000Return made up to 03/06/00; full list of members
18 July 2000Return made up to 03/06/00; full list of members
17 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 July 2000Accounts for a dormant company made up to 30 June 1999
17 July 2000Accounts for a dormant company made up to 30 June 1999
14 December 1999New director appointed
14 December 1999Director resigned
14 December 1999New director appointed
14 December 1999Director resigned
28 June 1999Return made up to 03/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 June 1999Return made up to 03/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 March 1999Accounts for a dormant company made up to 30 June 1998
29 March 1999Accounts for a dormant company made up to 30 June 1998
13 August 1998Return made up to 03/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/98
13 August 1998Return made up to 03/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/98
7 May 1998Accounts for a dormant company made up to 30 June 1997
7 May 1998Accounts for a dormant company made up to 30 June 1997
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 July 1997New secretary appointed
17 July 1997Secretary resigned;director resigned
17 July 1997New director appointed
17 July 1997Registered office changed on 17/07/97 from: 12 brookthorn close offerton stockport cheshire SK2 5JH
17 July 1997Registered office changed on 17/07/97 from: 12 brookthorn close offerton stockport cheshire SK2 5JH
17 July 1997New director appointed
17 July 1997Secretary resigned;director resigned
17 July 1997New secretary appointed
4 July 1997Return made up to 03/06/97; no change of members
4 July 1997Return made up to 03/06/97; no change of members
23 April 1997Accounts for a dormant company made up to 30 June 1996
23 April 1997Accounts for a dormant company made up to 30 June 1996
11 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 June 1996Return made up to 03/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
13 June 1996Return made up to 03/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
28 May 1996New director appointed
28 May 1996New director appointed
1 May 1996Accounts for a dormant company made up to 30 June 1995
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 May 1996Accounts for a dormant company made up to 30 June 1995
12 October 1995Secretary resigned
12 October 1995New secretary appointed;new director appointed
12 October 1995New secretary appointed;new director appointed
12 October 1995Secretary resigned
27 September 1995Registered office changed on 27/09/95 from: 15 crag lane wheatley halifax west yorkshire HX2 8TP
27 September 1995Registered office changed on 27/09/95 from: 15 crag lane wheatley halifax west yorkshire HX2 8TP
4 July 1995Return made up to 03/06/95; no change of members
4 July 1995Return made up to 03/06/95; no change of members
30 May 1995Registered office changed on 30/05/95 from: tib lane chambers 12 tib lane manchester M2 4JB
30 May 1995Registered office changed on 30/05/95 from: tib lane chambers 12 tib lane manchester M2 4JB
4 May 1995Accounts for a dormant company made up to 30 June 1994
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 May 1995Accounts for a dormant company made up to 30 June 1993
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 May 1995Accounts for a dormant company made up to 30 June 1994
4 May 1995Accounts for a dormant company made up to 30 June 1993
1 May 1995Return made up to 03/06/94; no change of members
1 May 1995Return made up to 03/06/93; full list of members
1 May 1995Return made up to 03/06/94; no change of members
1 May 1995Return made up to 03/06/93; full list of members
10 April 1995New secretary appointed;new director appointed
10 April 1995New director appointed
10 April 1995New director appointed
10 April 1995New secretary appointed;new director appointed
3 June 1992Incorporation
3 June 1992Incorporation
Sign up now to grow your client base. Plans & Pricing