Whitefield
Manchester
M45 8GZ
Secretary Name | Mrs Heather Sharman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2001(2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Stephen John Sharman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2010(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | rainbowcosmetics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7677878 |
Telephone region | Manchester |
Registered Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Rainbow Cosmetics Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
24 August 2010 | Delivered on: 25 August 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 March 2002 | Delivered on: 8 March 2002 Satisfied on: 14 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
12 October 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
1 October 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
16 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
4 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
14 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 May 2011 | Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages) |
5 May 2011 | Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages) |
5 May 2011 | Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page) |
5 May 2011 | Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page) |
5 May 2011 | Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2010 | Appointment of Mr Stephen John Sharman as a director (2 pages) |
19 August 2010 | Appointment of Mr Stephen John Sharman as a director (2 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: premier house premier road derby street manchester M8 8HE (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: premier house premier road derby street manchester M8 8HE (1 page) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 July 2003 | Return made up to 03/05/03; full list of members
|
3 July 2003 | Return made up to 03/05/03; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
1 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
1 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Resolutions
|
8 March 2002 | Particulars of mortgage/charge (11 pages) |
8 March 2002 | Particulars of mortgage/charge (11 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | New director appointed (3 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
9 July 2001 | Nc inc already adjusted 04/07/01 (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Nc inc already adjusted 04/07/01 (1 page) |
9 July 2001 | Resolutions
|
5 July 2001 | Company name changed badgecrest LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed badgecrest LIMITED\certificate issued on 05/07/01 (2 pages) |
3 May 2001 | Incorporation (32 pages) |
3 May 2001 | Incorporation (32 pages) |