Newhey
Rochdale
Lancashire
OL16 3QH
Director Name | Mr Andrew Gerard Morgan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 2b Millway Halebarns Altrincham Cheshire WA15 0AE |
Secretary Name | Mr Andrew Gerard Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 2b Millway Halebarns Altrincham Cheshire WA15 0AE |
Registered Address | 168 Ashley Road Hale Cheshire WA15 9SF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Gerard Morgan 50.00% Ordinary |
---|---|
1 at £1 | Carl Hilton 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
24 January 2020 | Delivered on: 29 January 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 17 radcliffe road, oldham, OL4 2NR registered under title number MAN341704 and LA280660. Outstanding |
---|
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
---|---|
29 January 2020 | Registration of charge 043738870001, created on 24 January 2020 (4 pages) |
21 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (3 pages) |
9 May 2019 | Cessation of Andrew Gerard Morgan as a person with significant control on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Andrew Gerard Morgan as a secretary on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Andrew Gerard Morgan as a director on 30 April 2019 (1 page) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
12 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
1 March 2010 | Director's details changed for Andrew Gerard Morgan on 14 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Carl Hilton on 14 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew Gerard Morgan on 14 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Carl Hilton on 14 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 September 2007 | Return made up to 14/02/07; no change of members (7 pages) |
6 September 2007 | Return made up to 14/02/07; no change of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
16 November 2005 | Company name changed now insurance solutions LTD\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed now insurance solutions LTD\certificate issued on 16/11/05 (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members
|
1 March 2005 | Return made up to 14/02/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: chandler house 7 ferry road office park riversway preston PR2 2YH (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: chandler house 7 ferry road office park riversway preston PR2 2YH (2 pages) |
18 February 2004 | Return made up to 14/02/04; full list of members
|
18 February 2004 | Return made up to 14/02/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
28 January 2003 | Company name changed real financial solutions LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed real financial solutions LIMITED\certificate issued on 28/01/03 (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 2 gatley road cheadle greater manchester SE8 1PY (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 2 gatley road cheadle greater manchester SE8 1PY (1 page) |
14 February 2002 | Incorporation (28 pages) |
14 February 2002 | Incorporation (28 pages) |