About

Registered Number: 04351508
Date of Incorporation: 11/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Flat 7 28 Peel Moat Road, Stockport, SK4 4PH,

 

Established in 2002, 28 Peel Moat Road Management Company Ltd has its registered office in Stockport, it has a status of "Active". The company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Steven Paul 30 March 2013 - 1
BENNETT, Samantha Jane 01 March 2002 12 November 2002 1
CAMP, Emma Jane 22 October 2003 01 April 2005 1
FAIRWEATHER, Joanna Helen 11 September 2007 01 January 2013 1
IONTA, Giovani 01 March 2002 28 February 2003 1
LONGDEN, Julie Ann 26 August 2004 31 July 2018 1
SWANSTON, Annabel 15 August 2011 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
AFFLICK, Ian 01 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 12 November 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 22 February 2019
PSC01 - N/A 22 February 2019
PSC07 - N/A 22 February 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 15 January 2014
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP03 - Appointment of secretary 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 06 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AA - Annual Accounts 04 November 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 15 August 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 22 January 2010
288a - Notice of appointment of directors or secretaries 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 01 February 2008
AA - Annual Accounts 22 December 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 22 November 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 05 November 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363s - Annual Return 06 February 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
225 - Change of Accounting Reference Date 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
287 - Change in situation or address of Registered Office 03 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
NEWINC - New incorporation documents 11 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.