Company NameThe Bayley Management Company Limited
Company StatusActive
Company Number04932165
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David O'Hearns
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(7 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCreative Directors
Country of ResidenceEngland
Correspondence AddressC/O Rendall & Rittner Ltd., Portsoken House 155-15
London
EC3N 1LJ
Director NameMr Paul Nicholas Willis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(8 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall & Rittner Ltd., Portsoken House 155-15
London
EC3N 1LJ
Director NamePeter Anthony Bell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Rachael Phillips
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(19 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed01 January 2013(9 years, 2 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressC/O Rendall & Rittner Ltd., Portsoken House 155-15
London
EC3N 1LJ
Director NameJamie White
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2005)
RoleLand Developer
Correspondence Address4 Meadowfield Close
Calderstones Park
Whalley
BB7 9UJ
Secretary NameMr Ian Stuart Griffiths
NationalityBritish
StatusResigned
Appointed13 November 2003(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address5 Arncliffe Grove Wheatley Springs
Barrowford
Nelson
Lancashire
BB9 8SH
Director NameMr Christopher O'Brien
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(6 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMr Christopher Michael Ives
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eaton Road
Ilkley
West Yorkshire
LS29 9PU
Secretary NameMr Christopher O'Brien
NationalityBritish
StatusResigned
Appointed31 October 2005(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameClive Haworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Rise
Altrincham
Cheshire
WA14 4QB
Director NameMr John Nicholas Mills
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMrs Susan Margaret Christensen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Director NameMr Jeff Holmes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2012)
RoleAdministartion
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMr Gareth Andrew Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2011)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitemarodev.co.uk
Telephone0845 2254080
Telephone regionUnknown

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £0.02Robert Allan Haworth & Elaine Bernadette Haworth
8.00%
Ordinary
2 at £0.02Mrs Danielle Bell
4.00%
Ordinary
2 at £0.02Peter Anthony Bell
4.00%
Ordinary
1 at £0.02Angela Willis
2.00%
Ordinary
1 at £0.02Beacon (Ipil) LTD
2.00%
Ordinary
1 at £0.02Charles Frazer Fearnhead
2.00%
Ordinary
1 at £0.02Christian Booth & Adele Booth
2.00%
Ordinary
1 at £0.02Colin Radiven
2.00%
Ordinary
1 at £0.02Dandan Luo
2.00%
Ordinary
1 at £0.02David Fatkin & Catherine Fatkin
2.00%
Ordinary
1 at £0.02David John Brimblecombe
2.00%
Ordinary
1 at £0.02David Nickless
2.00%
Ordinary
1 at £0.02David O'hearns & Lindsey Nicola Butler
2.00%
Ordinary
1 at £0.02Dinoy George Cundangal & Deepa Abraham Cundangal
2.00%
Ordinary
1 at £0.02Edward Malone & Linda Marie Sloan
2.00%
Ordinary
1 at £0.02Frazer Fearnhead
2.00%
Ordinary
1 at £0.02Gary Wardley
2.00%
Ordinary
1 at £0.02Gerald Francis Deslandes & Katherine Mary Deslandes
2.00%
Ordinary
1 at £0.02Guy Elliot & Sarah Louise Elliot
2.00%
Ordinary
1 at £0.02Harpal Plaha
2.00%
Ordinary
1 at £0.02Iltaf Karim & Sanjay Doshi
2.00%
Ordinary
1 at £0.02James Albert Palmer
2.00%
Ordinary
1 at £0.02James Richard Shortall
2.00%
Ordinary
1 at £0.02Jana Fancovicova
2.00%
Ordinary
1 at £0.02Jeffery Ian Holmes
2.00%
Ordinary
1 at £0.02Judith Edbrooke & David Edbrooke
2.00%
Ordinary
1 at £0.02M.c. Kay
2.00%
Ordinary
1 at £0.02Mark Tucker
2.00%
Ordinary
1 at £0.02Maro Development LTD
2.00%
Ordinary
1 at £0.02Matthew William Brown
2.00%
Ordinary
1 at £0.02Mbk & Associates LTD
2.00%
Ordinary
1 at £0.02Miss S. Raftery
2.00%
Ordinary
1 at £0.02Mr Courreau & Mrs Courreau
2.00%
Ordinary
1 at £0.02Mr Jorge Antunes & Mrs Christine Antunes
2.00%
Ordinary
1 at £0.02Nadeem Akhtar Moghal
2.00%
Ordinary
1 at £0.02Noor Uddin
2.00%
Ordinary
1 at £0.02Pantopios Stavros Christofis
2.00%
Ordinary
1 at £0.02Pantopis Stavros Christofis
2.00%
Ordinary
1 at £0.02Paul Rogers & Jeanette Shackel Rogers
2.00%
Ordinary
1 at £0.02Paul Roswell & Jacqueline Zoe Roswell
2.00%
Ordinary
1 at £0.02Paul Schorah & Ms Jane Cuddy
2.00%
Ordinary
1 at £0.02Piotr Arkadiusz Wojcik
2.00%
Ordinary
1 at £0.02Piotr Arkadousz Wojcik
2.00%
Ordinary
1 at £0.02Robert Cargill
2.00%
Ordinary
1 at £0.02Salam Ali & Noor Uddin
2.00%
Ordinary
1 at £0.02Sarah Ho-chan
2.00%
Ordinary
1 at £0.02Shahid Shabir Ahmed
2.00%
Ordinary
1 at £0.02Susan Margaret Christensen & Ian Christensen
2.00%
Ordinary

Financials

Year2014
Net Worth£661
Current Liabilities£710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 March 2023Confirmation statement made on 10 March 2023 with updates (8 pages)
25 October 2022Appointment of Mrs Rachael Phillips as a director on 14 October 2022 (2 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 March 2022Confirmation statement made on 10 March 2022 with updates (8 pages)
5 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 July 2021Appointment of Peter Anthony Bell as a director on 1 March 2021 (2 pages)
19 April 2021Confirmation statement made on 10 March 2021 with updates (8 pages)
12 January 2021Registered office address changed from C/O Rendall & Rittner Ltd., Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page)
10 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 March 2020Director's details changed for Mr Paul Nicholas Willis on 10 March 2020 (2 pages)
10 March 2020Secretary's details changed for Rendall and Rittner Limited on 10 March 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
10 March 2020Registered office address changed from C/O C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall & Rittner Ltd., Portsoken House 155-157 Minories London EC3N 1LJ on 10 March 2020 (1 page)
10 March 2020Director's details changed for Mr David O'hearns on 10 March 2020 (2 pages)
28 October 2019Confirmation statement made on 14 October 2019 with updates (7 pages)
21 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 October 2018Confirmation statement made on 14 October 2018 with updates (7 pages)
26 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
31 October 2017Confirmation statement made on 14 October 2017 with updates (7 pages)
31 October 2017Confirmation statement made on 14 October 2017 with updates (7 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (9 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (9 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 May 2016Termination of appointment of Susan Margaret Christensen as a director on 25 February 2016 (1 page)
23 May 2016Termination of appointment of Susan Margaret Christensen as a director on 25 February 2016 (1 page)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1.000004
(9 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1.000004
(9 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1.000004
(9 pages)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1.000004
(9 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 July 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
23 July 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(9 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(9 pages)
18 July 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
18 July 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
6 February 2013Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 6 February 2013 (1 page)
6 February 2013Appointment of Rendall and Rittner Limited as a secretary (2 pages)
6 February 2013Appointment of Rendall and Rittner Limited as a secretary (2 pages)
28 January 2013Statement of capital following an allotment of shares on 22 October 2008
  • GBP 53
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 22 October 2008
  • GBP 53
(3 pages)
9 January 2013Termination of appointment of Christopher O'brien as a director (1 page)
9 January 2013Termination of appointment of Christopher O'brien as a secretary (1 page)
9 January 2013Termination of appointment of John Mills as a director (1 page)
9 January 2013Termination of appointment of John Mills as a director (1 page)
9 January 2013Termination of appointment of Christopher O'brien as a secretary (1 page)
9 January 2013Termination of appointment of Christopher O'brien as a director (1 page)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for Mr Paul Nicholas Willis on 14 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Paul Nicholas Willis on 14 October 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
13 July 2012Termination of appointment of Gareth Smith as a director (1 page)
13 July 2012Termination of appointment of Gareth Smith as a director (1 page)
24 May 2012Termination of appointment of Jeff Holmes as a director (1 page)
24 May 2012Termination of appointment of Jeff Holmes as a director (1 page)
28 February 2012Registered office address changed from 73 Mosley Street Manchester M2 3JN on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 73 Mosley Street Manchester M2 3JN on 28 February 2012 (1 page)
8 February 2012Appointment of Mr Paul Nicholas Willis as a director (2 pages)
8 February 2012Appointment of Mr Paul Nicholas Willis as a director (2 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
4 January 2011Appointment of Mr David O'hearns as a director (2 pages)
4 January 2011Appointment of Mr David O'hearns as a director (2 pages)
12 November 2010Appointment of Mrs Susan Margaret Christensen as a director (2 pages)
12 November 2010Appointment of Mr Gareth Andrew Smith as a director (2 pages)
12 November 2010Appointment of Mr Gareth Andrew Smith as a director (2 pages)
12 November 2010Appointment of Mr Jeff Holmes as a director (2 pages)
12 November 2010Appointment of Mrs Susan Margaret Christensen as a director (2 pages)
12 November 2010Appointment of Mr Jeff Holmes as a director (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 December 2009Director's details changed for John Nicholas Mills on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr Christopher O'brien on 23 December 2009 (1 page)
23 December 2009Secretary's details changed for Mr Christopher O'brien on 23 December 2009 (1 page)
23 December 2009Director's details changed for Mr Christopher O'brien on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Christopher O'brien on 23 December 2009 (2 pages)
23 December 2009Director's details changed for John Nicholas Mills on 23 December 2009 (2 pages)
26 October 2009Director's details changed for Mr Christopher O'brien on 15 October 2009 (2 pages)
26 October 2009Director's details changed for John Nicholas Mills on 15 October 2009 (2 pages)
26 October 2009Director's details changed for John Nicholas Mills on 15 October 2009 (2 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Christopher O'brien on 15 October 2009 (2 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from toft hall, toft road toft knutsford cheshire WA16 9PD (1 page)
18 November 2008Registered office changed on 18/11/2008 from toft hall, toft road toft knutsford cheshire WA16 9PD (1 page)
16 October 2008Return made up to 14/10/08; full list of members (3 pages)
16 October 2008Return made up to 14/10/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 June 2008Director and secretary's change of particulars / christopher o'brien / 31/05/2008 (1 page)
13 June 2008Director and secretary's change of particulars / christopher o'brien / 31/05/2008 (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: steadings house lower meadow road wilmslow cheshire SK9 3LP (1 page)
14 December 2007Registered office changed on 14/12/07 from: steadings house lower meadow road wilmslow cheshire SK9 3LP (1 page)
25 October 2007Return made up to 14/10/07; full list of members (2 pages)
25 October 2007Return made up to 14/10/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 December 2006Return made up to 14/10/06; full list of members; amend (7 pages)
19 December 2006Return made up to 14/10/06; full list of members; amend (7 pages)
1 December 2006Return made up to 14/10/06; full list of members (5 pages)
1 December 2006Return made up to 14/10/06; full list of members (5 pages)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Registered office changed on 16/01/06 from: suite 10 the print works hey road ribble valley enterprise park barrow lancashire BB7 9WA (1 page)
16 January 2006Registered office changed on 16/01/06 from: suite 10 the print works hey road ribble valley enterprise park barrow lancashire BB7 9WA (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
22 November 2005Return made up to 14/10/05; full list of members (7 pages)
22 November 2005Return made up to 14/10/05; full list of members (7 pages)
1 June 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
1 June 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
22 October 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
22 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 January 2004New director appointed (3 pages)
22 January 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
22 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: ship canal house king street manchester M2 4WB (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New director appointed (3 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: ship canal house king street manchester M2 4WB (1 page)
3 November 2003Company name changed pen & wig management company lim ited\certificate issued on 03/11/03 (2 pages)
3 November 2003Company name changed pen & wig management company lim ited\certificate issued on 03/11/03 (2 pages)
20 October 2003Company name changed cobco 599 LIMITED\certificate issued on 20/10/03 (2 pages)
20 October 2003Company name changed cobco 599 LIMITED\certificate issued on 20/10/03 (2 pages)
14 October 2003Incorporation (15 pages)
14 October 2003Incorporation (15 pages)