Stockport
SK3 8AX
Director Name | Ms Linda Jane Rodman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45/49 Greek Street Stockport SK3 8AX |
Director Name | Mr Andrew David Munsie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45/49 Greek Street Stockport SK3 8AX |
Director Name | Mr Christopher Paul Rodman |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1953 |
Appointment Duration | 52 years, 10 months (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 521 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Mr Anthony Scott Rodman |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Mr Andrew David Munsie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 521 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 45/49 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2.5k at £1 | Christopher Paul Rodman 50.00% Ordinary |
---|---|
2.5k at £1 | Linda Jane Rodman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,773 |
Cash | £1,426 |
Current Liabilities | £21,242 |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 October 2023 (overdue) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
21 October 2019 | Director's details changed for Mr Andrew David Munsie on 30 July 2019 (2 pages) |
21 October 2019 | Change of details for Ms Linda Jane Rodman as a person with significant control on 30 July 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
21 October 2019 | Director's details changed for Ms Linda Jane Rodman on 30 July 2019 (2 pages) |
21 October 2019 | Change of details for Mr Andrew David Munsie as a person with significant control on 30 July 2019 (2 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
20 March 2018 | Change of details for Mr Andrew David Munsie as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Andrew David Munsie on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Ms Linda Jane Rodman on 20 March 2018 (2 pages) |
20 March 2018 | Change of details for Ms Linda Jane Rodman as a person with significant control on 20 March 2018 (2 pages) |
7 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
21 October 2016 | Registered office address changed from 521 Chester Road Woodford Stockport Cheshire SK7 1PR to 45/49 Greek Street Stockport SK3 8AX on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 521 Chester Road Woodford Stockport Cheshire SK7 1PR to 45/49 Greek Street Stockport SK3 8AX on 21 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Christopher Paul Rodman as a director on 29 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Christopher Paul Rodman as a director on 29 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Andrew David Munsie as a director on 29 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Andrew David Munsie as a director on 29 September 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 June 2015 | Registered office address changed from 36 Devonshire Road Hazel Grove Stockport Cheshire SK7 6BY to 521 Chester Road Woodford Stockport Cheshire SK7 1PR on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 36 Devonshire Road Hazel Grove Stockport Cheshire SK7 6BY to 521 Chester Road Woodford Stockport Cheshire SK7 1PR on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Andrew David Munsie as a director on 23 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Christopher Paul Rodman as a director on 23 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Andrew David Munsie as a director on 23 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Christopher Paul Rodman as a director on 23 June 2015 (2 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 October 2010 | Secretary's details changed for Linda Jane Rodman on 19 October 2010 (1 page) |
29 October 2010 | Director's details changed for Andrew David Munsie on 19 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Linda Jane Rodman on 19 October 2010 (1 page) |
29 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Andrew David Munsie on 19 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Linda Jane Rodman on 19 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Linda Jane Rodman on 19 October 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 November 2009 | Director's details changed for Linda Jane Rodman on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew David Munsie on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew David Munsie on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Linda Jane Rodman on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
28 November 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
18 October 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
17 October 2006 | Company name changed little cloak woodlands LIMITED\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed little cloak woodlands LIMITED\certificate issued on 17/10/06 (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 November 2002 | Return made up to 19/10/02; full list of members
|
12 November 2002 | Return made up to 19/10/02; full list of members
|
18 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
13 November 2001 | Return made up to 19/10/01; full list of members
|
13 November 2001 | Return made up to 19/10/01; full list of members
|
18 July 2001 | Partial exemption accounts made up to 31 October 2000 (6 pages) |
18 July 2001 | Partial exemption accounts made up to 31 October 2000 (6 pages) |
9 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1999 | Return made up to 19/10/99; full list of members
|
24 November 1999 | Return made up to 19/10/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
5 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 31 October 1997 (11 pages) |
29 December 1997 | Full accounts made up to 31 October 1997 (11 pages) |
19 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
16 December 1996 | Full accounts made up to 31 October 1996 (10 pages) |
16 December 1996 | Full accounts made up to 31 October 1996 (10 pages) |
8 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
8 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
19 December 1995 | Full accounts made up to 31 October 1995 (9 pages) |
19 December 1995 | Full accounts made up to 31 October 1995 (9 pages) |
12 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
12 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
3 November 1994 | Return made up to 19/10/94; full list of members
|
3 November 1994 | Return made up to 19/10/94; full list of members
|