About

Registered Number: 05693575
Date of Incorporation: 31/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Sevendale House, 7 Dale Street, Manchester, M1 1JA,

 

Chimney Pot Park Management Company Ltd was registered on 31 January 2006 and has its registered office in Manchester.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACNAUGHTON, Lisa 14 December 2017 - 1
MORAN, Michael 20 December 2017 - 1
YIP, Simon 08 November 2017 - 1
HOLT, Oliver Xavier 31 July 2015 01 May 2018 1
MORAN, Michael 28 July 2015 27 July 2017 1
TETLOW, Alison 28 July 2015 18 July 2017 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 13 August 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 26 February 2018
PSC08 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 10 November 2017
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 22 August 2017
TM01 - Termination of appointment of director 09 August 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 09 August 2017
TM01 - Termination of appointment of director 18 July 2017
AD01 - Change of registered office address 03 April 2017
AP04 - Appointment of corporate secretary 03 April 2017
CS01 - N/A 24 February 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
CH01 - Change of particulars for director 05 February 2016
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 29 October 2015
TM01 - Termination of appointment of director 14 September 2015
RESOLUTIONS - N/A 17 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
AD01 - Change of registered office address 10 August 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 20 February 2013
AP01 - Appointment of director 03 December 2012
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 02 February 2010
CH02 - Change of particulars for corporate director 02 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 24 September 2008
287 - Change in situation or address of Registered Office 17 April 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
363a - Annual Return 07 March 2007
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.