About

Registered Number: 04769754
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: SCANLANS PROPERTY MANAGEMENT LLP, 3rd Floor Rear Suite, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY,

 

Butterworth Gardens (Chorley) Residents Association Ltd was registered on 19 May 2003 with its registered office in Manchester, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAVES, Simon Joseph 12 December 2018 - 1
GREVAES, Denise 13 December 2018 - 1
WITT, Karen Michelle 29 October 2013 13 December 2018 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 14 January 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 12 May 2016
CH04 - Change of particulars for corporate secretary 12 May 2016
AD01 - Change of registered office address 17 March 2016
AD01 - Change of registered office address 26 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 21 July 2014
CH02 - Change of particulars for corporate director 21 July 2014
CH04 - Change of particulars for corporate secretary 21 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP04 - Appointment of corporate secretary 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AA - Annual Accounts 06 February 2014
AP01 - Appointment of director 05 November 2013
AD01 - Change of registered office address 09 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 27 January 2011
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 12 April 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 10 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 12 July 2004
RESOLUTIONS - N/A 29 June 2003
RESOLUTIONS - N/A 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.