19 York Street
Manchester
M2 3BA
Director Name | Caroline Mary Aherne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Comedienne |
Country of Residence | England |
Correspondence Address | 12 Delamere Road Handforth Wilmslow Cheshire SK9 3QA |
Secretary Name | Patrick Aherne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Delamere Road Handforth Wilmslow Cheshire SK9 3QA |
Director Name | Mr Patrick Gerard Aherne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Caroline Aherne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,028 |
Cash | £43,277 |
Current Liabilities | £18,708 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
22 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
20 March 2023 | Director's details changed for Mrs Angela Aherne on 20 March 2023 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
23 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
18 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
3 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
7 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
7 August 2019 | Termination of appointment of Patrick Aherne as a secretary on 7 November 2018 (1 page) |
7 August 2019 | Change of details for Ms Angela Aherne as a person with significant control on 17 November 2018 (2 pages) |
7 August 2019 | Termination of appointment of Patrick Gerard Aherne as a director on 7 November 2018 (1 page) |
7 August 2019 | Cessation of Patrick Gerard Aherne as a person with significant control on 17 November 2018 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
24 December 2018 | Appointment of Mrs Angela Aherne as a director on 14 December 2018 (2 pages) |
21 August 2018 | Notification of Angela Aherne as a person with significant control on 9 February 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
15 September 2017 | Cessation of Caroline Mary Aherne as a person with significant control on 5 September 2017 (1 page) |
15 September 2017 | Cessation of Caroline Mary Aherne as a person with significant control on 5 September 2017 (1 page) |
15 September 2017 | Notification of Patrick Gerard Aherne as a person with significant control on 7 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
15 September 2017 | Termination of appointment of Caroline Mary Aherne as a director on 5 September 2017 (1 page) |
15 September 2017 | Notification of Patrick Gerard Aherne as a person with significant control on 7 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Caroline Mary Aherne as a director on 5 September 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 October 2016 | Registered office address changed from 5th Floor 61Mosley Street Manchester M2 3HZ to Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 5th Floor 61Mosley Street Manchester M2 3HZ to Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA on 7 October 2016 (1 page) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
16 June 2016 | Appointment of Mr Patrick Gerard Aherne as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Patrick Gerard Aherne as a director on 16 June 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Director's details changed for Caroline Mary Aherne on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Caroline Mary Aherne on 18 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Patrick Aherne on 18 May 2016 (1 page) |
18 May 2016 | Secretary's details changed for Patrick Aherne on 18 May 2016 (1 page) |
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 24 October 2012 (1 page) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Caroline Mary Aherne on 5 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Caroline Mary Aherne on 5 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Caroline Mary Aherne on 5 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
5 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
9 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 August 2001 | Return made up to 05/08/01; full list of members
|
13 August 2001 | Return made up to 05/08/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 August 2000 | Return made up to 05/08/00; full list of members
|
10 August 2000 | Return made up to 05/08/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 August 1999 | Return made up to 05/08/99; no change of members
|
13 August 1999 | Return made up to 05/08/99; no change of members
|
14 August 1998 | Return made up to 05/08/98; full list of members (6 pages) |
14 August 1998 | Return made up to 05/08/98; full list of members (6 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Incorporation (20 pages) |
5 August 1997 | Incorporation (20 pages) |