About

Registered Number: 04996946
Date of Incorporation: 16/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 10 Wasdale Drive, Gatley, Cheadle, Cheshire, SK8 4RT

 

Having been setup in 2003, 56 Castlewood Road Flat Owners Ltd are based in Cheadle, it has a status of "Active". There are 4 directors listed for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNWAY, Daniielle Heather 16 December 2013 - 1
BELSHAM, Joel 17 October 2005 03 December 2010 1
BRIDGEMAN, Neil Charles Victor 04 December 2010 06 December 2013 1
PARRY, Laura Marcella Ann 19 December 2003 17 May 2005 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 01 March 2015
AP01 - Appointment of director 19 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 09 March 2014
TM01 - Termination of appointment of director 28 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 27 March 2011
AP01 - Appointment of director 04 December 2010
TM01 - Termination of appointment of director 04 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 08 October 2009
287 - Change in situation or address of Registered Office 18 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 08 February 2007
363s - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 22 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 12 January 2005
RESOLUTIONS - N/A 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 24 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
CERTNM - Change of name certificate 30 December 2003
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.