About

Registered Number: 03657130
Date of Incorporation: 27/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 4 Priory Court Abbey Grove, Eccles, Manchester, Lancs, M30 9QN

 

Abbey Grove Flat Management Company (Eccles) Ltd was registered on 27 October 1998, it has a status of "Active". This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Frank 02 April 2009 02 April 2009 1
CROSSLEY, Peter 30 October 1998 02 April 2009 1
ROUSE, Richard Anthony 27 October 1998 30 October 1998 1
Secretary Name Appointed Resigned Total Appointments
RIMMER, Dorothy Freda 14 March 2009 - 1
CROSSLEY, Martin 30 October 1998 14 March 2009 1
ROUSE, Prudence Jane 27 October 1998 30 October 1998 1
ABBEY GROVE FLAT MANAGEMENT COMPANY (ECCLES) LTD 14 March 2009 14 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 01 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 28 July 2011
AAMD - Amended Accounts 12 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
TM02 - Termination of appointment of secretary 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
TM02 - Termination of appointment of secretary 30 October 2009
AP01 - Appointment of director 28 October 2009
AP04 - Appointment of corporate secretary 28 October 2009
AA - Annual Accounts 07 August 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
353 - Register of members 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 16 November 2000
RESOLUTIONS - N/A 26 July 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 02 November 1998
NEWINC - New incorporation documents 27 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.