Marple
Stockport
SK6 6NE
Director Name | Mr Edward Jeffery |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(26 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Joanne Bastiene |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(26 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Ms Stephanie Kate Gilchrist |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Svp Of Revenue Operations |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mr Mark Stephen Butterworth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moorfield Lodge 145 Lapwing Lane Didsbury Manchester M20 6US |
Director Name | Alison Jane Imiolek |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1995) |
Role | Secretary |
Correspondence Address | 24 Parrswood Avenue Didsbury Manchester M20 5ND |
Secretary Name | Alison Jane Imiolek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1995) |
Role | Secretary |
Correspondence Address | 24 Parrswood Avenue Didsbury Manchester M20 5ND |
Director Name | Ann Marie Salisbury |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 August 1999) |
Role | Consultant |
Correspondence Address | Flat 1 126 Palatine Road Didsbury Manchester M20 3ZA |
Secretary Name | Caroline Jane Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Flat 9 124 Palatine Road Didsbury Manchester M20 3ZA |
Director Name | Charles Philip Daniel Walker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 1999) |
Role | Property Developer |
Correspondence Address | Flat 6 124 Palatine Road West Didsbury Manchester M20 3ZA |
Secretary Name | Ann Marie Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 1999) |
Role | Local Government Officer |
Correspondence Address | Flat 1 126 Palatine Road Didsbury Manchester M20 3ZA |
Director Name | Alexander Mark Heslip |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 November 2000) |
Role | Telecoms |
Correspondence Address | 45a Brook Lane Alderley Edge Cheshire SK9 7RU |
Director Name | Richard Alexander |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 2002) |
Role | Business Manager |
Correspondence Address | 126 Palatine Road Manchester Lancashire M20 3ZA |
Secretary Name | Richard Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 2002) |
Role | Business Manager |
Correspondence Address | 126 Palatine Road Manchester Lancashire M20 3ZA |
Director Name | David Thomas Waring |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2002) |
Role | Dentist |
Correspondence Address | Flat 9 Palatine Mansions 124 Palatine Road Didsbury Manchester M20 3ZA |
Director Name | Jonathan Mark Muir |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2005) |
Role | IT Consultant |
Correspondence Address | Flat 5 124 Palatine Road Didsbury Manchester M20 3ZA |
Director Name | Tom Mulroy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 July 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 12 124 Palatine Road Didsbury Manchester Lancashire M20 3ZA |
Secretary Name | Joanne Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 2007) |
Role | Marketing Manager |
Correspondence Address | Flat 11 126 Palatine Road Didsbury Manchester Lancashire M20 3ZA |
Director Name | Rachael Louise Waring |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2010) |
Role | Trainee Solicitor |
Correspondence Address | Apartment 4 124-126 Palatine Mansions West Didsbury Lancashire M20 3ZA |
Director Name | Saffron Cheetham |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 October 2017) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Katy Sarah Boulton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2011) |
Role | Youth Offending Team Officer |
Country of Residence | United Kingdom |
Correspondence Address | Palatine Mansions Palatine Road Didsbury Manchester Greater Manchester M20 3ZA |
Director Name | Rachael Waring |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(18 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Daniel George Pollard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr George McNally |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 June 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Miss Amy Franklin |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 March 2021) |
Role | Associate Director - Research |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(13 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 April 2022) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | E. Jeffery 8.33% Ordinary |
---|---|
1 at £1 | Mcleavey 8.33% Ordinary |
1 at £1 | Miss Katy Boulton & Mr Oliver Hartas 8.33% Ordinary |
1 at £1 | Miss Saffron Cheetham & Miss Emma Jones 8.33% Ordinary |
1 at £1 | Mr C.p.d. Walker 8.33% Ordinary |
1 at £1 | Mr David Andrew Roper & Mrs Jayne Catherine Roper 8.33% Ordinary |
1 at £1 | Mr David Thomas Waring 8.33% Ordinary |
1 at £1 | Mr Gareth Metcalfe & Miss Rachael Waring 8.33% Ordinary |
1 at £1 | Mr Sameil Asaad Filobbos 8.33% Ordinary |
1 at £1 | Mrs Joanne Bastiene 8.33% Ordinary |
1 at £1 | Ms Elaine Anderson 8.33% Ordinary |
1 at £1 | Ms Rebecca Palmer 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,080 |
Net Worth | £4,168 |
Cash | £4,419 |
Current Liabilities | £263 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
18 January 2024 | Appointment of Ms Stephanie Kate Gilchrist as a director on 17 January 2024 (2 pages) |
---|---|
25 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 June 2023 | Termination of appointment of George Mcnally as a director on 16 June 2023 (1 page) |
14 April 2023 | Registered office address changed from Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 14 April 2023 (1 page) |
14 April 2023 | Director's details changed for Mr Edward Jeffery on 14 April 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 14 April 2023 with updates (6 pages) |
14 April 2023 | Director's details changed for Ms Sophie Louise Parkinson on 14 April 2023 (2 pages) |
14 April 2023 | Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page) |
14 April 2023 | Director's details changed for Mr George Mcnally on 14 April 2023 (2 pages) |
14 April 2023 | Director's details changed for Joanne Bastiene on 31 March 2023 (2 pages) |
27 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
13 April 2022 | Termination of appointment of Realty Management Limited as a secretary on 5 April 2022 (1 page) |
13 April 2022 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 13 April 2022 (1 page) |
13 April 2022 | Appointment of Dempster Management Services Limited as a secretary on 5 April 2022 (2 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
12 May 2021 | Appointment of Mr Edward Jeffery as a director on 13 April 2021 (2 pages) |
22 April 2021 | Appointment of Joanne Bastiene as a director on 13 April 2021 (2 pages) |
22 April 2021 | Appointment of Ms Sophie Louise Parkinson as a director on 13 April 2021 (2 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 March 2021 | Termination of appointment of Amy Franklin as a director on 11 March 2021 (1 page) |
27 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (6 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with updates (6 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 November 2017 | Appointment of Miss Amy Franklin as a director on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr George Mcnally as a director on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Daniel Pollard as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Daniel Pollard as a director on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr George Mcnally as a director on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Miss Amy Franklin as a director on 17 November 2017 (2 pages) |
16 November 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
16 November 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
6 October 2017 | Termination of appointment of Saffron Cheetham as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Saffron Cheetham as a director on 6 October 2017 (1 page) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
6 June 2017 | Termination of appointment of Rachael Waring as a director on 1 May 2017 (1 page) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
6 June 2017 | Termination of appointment of Rachael Waring as a director on 1 May 2017 (1 page) |
12 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
12 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
11 August 2016 | Appointment of Mr Daniel Pollard as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Daniel Pollard as a director on 11 August 2016 (2 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
24 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
20 October 2015 | Director's details changed for Saffron Cheetham on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Rachael Waring on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Rachael Waring on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Saffron Cheetham on 20 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
25 June 2015 | Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page) |
25 June 2015 | Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 August 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
29 August 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
11 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
13 July 2012 | Termination of appointment of Tom Mulroy as a director (1 page) |
13 July 2012 | Termination of appointment of Tom Mulroy as a director (1 page) |
10 July 2012 | Appointment of Rachael Waring as a director (3 pages) |
10 July 2012 | Appointment of Rachael Waring as a director (3 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Termination of appointment of Katy Boulton as a director (2 pages) |
31 October 2011 | Termination of appointment of Katy Boulton as a director (2 pages) |
15 August 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
15 August 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Registered office address changed from 128 Wellington Road Stockport Cheshire SK4 2LL on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 128 Wellington Road Stockport Cheshire SK4 2LL on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
11 August 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
11 August 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
25 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (12 pages) |
25 May 2010 | Director's details changed for Saffron Cheetham on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Tom Mulroy on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Saffron Cheetham on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (12 pages) |
25 May 2010 | Director's details changed for Tom Mulroy on 1 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Saffron Cheetham on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Tom Mulroy on 1 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
24 May 2010 | Appointment of Katy Sarah Boulton as a director (3 pages) |
24 May 2010 | Appointment of Katy Sarah Boulton as a director (3 pages) |
24 February 2010 | Termination of appointment of Rachael Waring as a director (2 pages) |
24 February 2010 | Termination of appointment of Rachael Waring as a director (2 pages) |
24 August 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
24 August 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
9 July 2008 | Return made up to 24/05/08; change of members
|
9 July 2008 | Return made up to 24/05/08; change of members
|
23 April 2008 | Director appointed saffron cheetham (3 pages) |
23 April 2008 | Director appointed saffron cheetham (3 pages) |
26 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
26 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
4 July 2007 | Secretary resigned (1 page) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
7 July 2006 | Return made up to 24/05/06; full list of members (12 pages) |
7 July 2006 | Return made up to 24/05/06; full list of members (12 pages) |
13 June 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
13 June 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 September 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
29 September 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 24/05/05; full list of members (12 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (12 pages) |
20 October 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
20 October 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
26 August 2004 | Return made up to 24/05/04; full list of members (12 pages) |
26 August 2004 | Return made up to 24/05/04; full list of members (12 pages) |
19 July 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (12 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (12 pages) |
29 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
29 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
24 February 2003 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
24 February 2003 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (11 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (11 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (11 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (11 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
2 April 2001 | Return made up to 24/05/00; full list of members
|
2 April 2001 | Return made up to 24/05/00; full list of members
|
14 March 2001 | Registered office changed on 14/03/01 from: hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: flat 7 palatine mansions 126 palatine road manchester lancashire M20 3ZA (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: flat 7 palatine mansions 126 palatine road manchester lancashire M20 3ZA (1 page) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: flat 6 124 palatine road west didsbury manchester M20 3ZA (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: flat 6 124 palatine road west didsbury manchester M20 3ZA (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned;director resigned (1 page) |
8 May 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Return made up to 24/05/99; full list of members
|
27 April 2000 | Return made up to 24/05/99; full list of members
|
6 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
17 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: flat 9 124 palatine rd didsbury manchester M20 3ZA (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: flat 9 124 palatine rd didsbury manchester M20 3ZA (1 page) |
20 March 1998 | Accounts for a dormant company made up to 1 June 1997 (1 page) |
20 March 1998 | Accounts for a dormant company made up to 1 June 1997 (1 page) |
20 March 1998 | Accounts for a dormant company made up to 1 June 1997 (1 page) |
1 July 1997 | Return made up to 24/05/97; full list of members
|
1 July 1997 | Return made up to 24/05/97; full list of members
|
2 May 1997 | Accounts for a dormant company made up to 1 June 1995 (1 page) |
2 May 1997 | Accounts for a dormant company made up to 1 June 1995 (1 page) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | Accounts for a dormant company made up to 1 June 1996 (1 page) |
2 May 1997 | Accounts for a dormant company made up to 1 June 1995 (1 page) |
2 May 1997 | Accounts for a dormant company made up to 1 June 1996 (1 page) |
2 May 1997 | Accounts for a dormant company made up to 1 June 1996 (1 page) |
24 February 1997 | Return made up to 24/05/96; full list of members
|
24 February 1997 | Return made up to 24/05/96; full list of members
|
5 August 1996 | New secretary appointed (1 page) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: lambert storey john dalton house 121 deansgate manhester M3 2AB (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Return made up to 24/05/95; full list of members (6 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: lambert storey john dalton house 121 deansgate manhester M3 2AB (1 page) |
5 August 1996 | New secretary appointed (1 page) |
5 August 1996 | Return made up to 24/05/95; full list of members (6 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
31 August 1994 | Memorandum and Articles of Association (30 pages) |
31 August 1994 | Memorandum and Articles of Association (30 pages) |
12 August 1994 | Company name changed church green developments LTD\certificate issued on 15/08/94 (2 pages) |
12 August 1994 | Company name changed church green developments LTD\certificate issued on 15/08/94 (2 pages) |
24 May 1994 | Incorporation (10 pages) |
24 May 1994 | Incorporation (10 pages) |