About

Registered Number: 02711525
Date of Incorporation: 01/05/1992 (32 years and 11 months ago)
Company Status: Active
Registered Address: 37 Chorley New Road, Bolton, BL1 4QR,

 

Founded in 1992, 13/41 Chorley New Road (Bolton) Management Company Ltd have registered office in Bolton, it has a status of "Active". This company has 9 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Andrew John 18 May 2001 - 1
FLETCHER, Lesley Carol 30 April 2018 - 1
BATE, Stephen 01 November 2004 03 November 2016 1
CROSBIE, James 02 March 2001 30 April 2018 1
GILMORE, Avis Kay 26 March 2007 03 November 2016 1
HYLAND, David Henry 12 October 1996 31 December 2004 1
PALFRAMAN, Thomas Richard 13 June 2001 26 March 2007 1
SMITH, Michael 09 December 2002 08 October 2004 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Andrew John 31 March 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 20 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CH01 - Change of particulars for director 07 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 June 2011
AP03 - Appointment of secretary 31 March 2011
AD01 - Change of registered office address 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA - Annual Accounts 28 February 2011
SH01 - Return of Allotment of shares 06 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 04 March 2010
SH01 - Return of Allotment of shares 14 December 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 04 April 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 20 January 2005
287 - Change in situation or address of Registered Office 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
363s - Annual Return 28 June 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 03 April 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
AA - Annual Accounts 25 March 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 07 April 1999
363b - Annual Return 04 June 1998
363(287) - N/A 04 June 1998
AA - Annual Accounts 01 April 1998
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
AA - Annual Accounts 21 August 1997
AA - Annual Accounts 21 August 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
363s - Annual Return 09 May 1997
363s - Annual Return 11 June 1996
363s - Annual Return 18 September 1995
RESOLUTIONS - N/A 14 January 1995
AA - Annual Accounts 14 January 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 14 January 1995
363s - Annual Return 14 January 1995
AC92 - N/A 12 January 1995
GAZ2 - Second notification of strike-off action in London Gazette 29 March 1994
GAZ1 - First notification of strike-off action in London Gazette 23 November 1993
NEWINC - New incorporation documents 01 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.