Bowden Lane Chapel En Le Frith
High Peak
SK23 0QP
Secretary Name | Mr John Christopher Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Co Secretary |
Correspondence Address | The Smithy Bowden Hall Bowden Lane Chapel-En-Le-Frith High Peak SK23 0QP |
Secretary Name | David Peter Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Kettering Road Levenshulme Manchester Greater Manchester M19 3FN |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 93 Church Lane Marple Stockport SK6 7AW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £103,690 |
Cash | £172 |
Current Liabilities | £167,827 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
6 February 2003 | Delivered on: 13 February 2003 Persons entitled: National Westminster Bank 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. Outstanding |
---|
14 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Termination of appointment of John Christopher Newton as a secretary on 30 April 2023 (1 page) |
17 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 May 2018 | Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 21 November 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 January 2010 | Director's details changed for Nigel Gregory Webb on 14 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Nigel Gregory Webb on 14 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr John Christopher Newton on 14 December 2009 (1 page) |
4 January 2010 | Secretary's details changed for Mr John Christopher Newton on 14 December 2009 (1 page) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 December 2008 | Secretary's change of particulars / john newton / 14/12/2008 (2 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
23 December 2008 | Secretary's change of particulars / john newton / 14/12/2008 (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 January 2007 | Return made up to 13/12/06; full list of members
|
17 January 2007 | Return made up to 13/12/06; full list of members
|
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 December 2004 | Return made up to 13/12/04; full list of members
|
9 December 2004 | Return made up to 13/12/04; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
5 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
1 February 2001 | Ad 13/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Ad 13/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
13 December 2000 | Incorporation (13 pages) |
13 December 2000 | Incorporation (13 pages) |