Salford
M50 2NP
Secretary Name | Mr Stephen Corrigan |
---|---|
Status | Current |
Appointed | 30 May 2018(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | New River House Missouri Avenue Salford M50 2NP |
Director Name | Mr Michael Derrick Corrigan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 15 Beech Walk Middleton Manchester Lancashire M24 1JX |
Director Name | Mr Terence Corrigan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New River Hse Missouri Ave Weaste,Salford M50 2NP |
Secretary Name | Mr Terence Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Secretary Name | Mrs Pauline Margaret Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New River Hse Missouri Ave Weaste,Salford M50 2NP |
Telephone | 0161 6158176 |
---|---|
Telephone region | Manchester |
Registered Address | New River House Missouri Avenue Salford M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
15 March 1990 | Delivered on: 21 March 1990 Satisfied on: 7 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
12 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
16 August 2018 | Registered office address changed from New River Hse Missouri Ave Weaste,Salford M50 2NP to New River House Missouri Avenue Salford M50 2NP on 16 August 2018 (1 page) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
6 August 2018 | Notification of Stephen Corrigan as a person with significant control on 31 May 2018 (2 pages) |
6 August 2018 | Cessation of Terence Corrigan as a person with significant control on 31 May 2018 (1 page) |
6 August 2018 | Cessation of Pauline Margaret Corrigan as a person with significant control on 31 May 2018 (1 page) |
22 June 2018 | Company name changed river house LIMITED\certificate issued on 22/06/18 (2 pages) |
22 June 2018 | Change of name notice (2 pages) |
11 June 2018 | Termination of appointment of Terence Corrigan as a director on 31 May 2018 (1 page) |
11 June 2018 | Appointment of Mr Stephen Corrigan as a director on 30 May 2018 (2 pages) |
11 June 2018 | Appointment of Mr Stephen Corrigan as a secretary on 30 May 2018 (2 pages) |
11 June 2018 | Termination of appointment of Pauline Margaret Corrigan as a secretary on 30 May 2018 (1 page) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
21 September 2016 | Director's details changed for Mr Terence Corrigan on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Terence Corrigan on 21 September 2016 (2 pages) |
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
20 August 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
20 August 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 August 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
7 August 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
20 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
22 September 2010 | Director's details changed for Mr Terence Corrigan on 29 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mrs Pauline Margaret Corrigan on 26 August 2010 (1 page) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Mr Terence Corrigan on 29 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Secretary's details changed for Mrs Pauline Margaret Corrigan on 26 August 2010 (1 page) |
1 October 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 29/08/09; full list of members (3 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
17 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
17 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
29 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
2 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
2 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
6 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
6 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
26 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
26 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
23 September 2003 | Return made up to 29/08/03; full list of members
|
23 September 2003 | Return made up to 29/08/03; full list of members
|
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
9 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
9 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
16 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
16 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
13 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
22 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 June 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
19 June 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
15 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
15 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
31 August 1999 | Return made up to 29/08/99; full list of members (6 pages) |
31 August 1999 | Return made up to 29/08/99; full list of members (6 pages) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (10 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (10 pages) |
4 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
2 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
2 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
6 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
6 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
29 August 1996 | Return made up to 29/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 29/08/96; full list of members (6 pages) |
13 October 1995 | Full accounts made up to 31 January 1995 (12 pages) |
13 October 1995 | Full accounts made up to 31 January 1995 (12 pages) |
17 August 1995 | Return made up to 29/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 29/08/95; full list of members (6 pages) |
10 July 1995 | Memorandum and Articles of Association (16 pages) |
10 July 1995 | Memorandum and Articles of Association (16 pages) |
6 July 1995 | Company name changed spree LIMITED\certificate issued on 07/07/95 (4 pages) |
6 July 1995 | Company name changed spree LIMITED\certificate issued on 07/07/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |