Winchester
Hampshire
SO22 6FG
Secretary Name | Denise Rae Berman |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 28 January 2003(1 year after company formation) |
Appointment Duration | 17 years, 10 months (closed 15 December 2020) |
Role | Secretary |
Correspondence Address | 6 Woodstock Court Winchester Hampshire SO22 6FG |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Nicholas Berman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£600 |
Cash | £5,095 |
Current Liabilities | £10,654 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
29 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 January 2015 | Secretary's details changed for Denise Rae Berman on 5 September 2014 (1 page) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Nicholas Robert Devereux Berman on 5 September 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Nicholas Robert Devereux Berman on 5 September 2014 (2 pages) |
20 January 2015 | Secretary's details changed for Denise Rae Berman on 5 September 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
6 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
31 January 2010 | Director's details changed for Nicholas Robert Devereux Berman on 24 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
25 September 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
24 September 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
20 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
13 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
14 October 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
9 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
2 March 2004 | Return made up to 22/01/04; full list of members
|
21 February 2003 | Return made up to 22/01/03; full list of members
|
21 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 February 2003 | Resolutions
|
4 February 2003 | Registered office changed on 04/02/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
21 January 2003 | Memorandum and Articles of Association (15 pages) |
16 January 2003 | Company name changed rpt solutions LIMITED\certificate issued on 16/01/03 (2 pages) |
11 March 2002 | Memorandum and Articles of Association (15 pages) |
6 March 2002 | Company name changed altcom 311 LIMITED\certificate issued on 06/03/02 (2 pages) |
22 January 2002 | Incorporation (20 pages) |