Bramhall
Stockport
SK7 2BA
Secretary Name | Leon Paul Dally |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lumb Lane Bramhall Stockport SK7 2BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Lumb Lane Bramhall Stockport SK7 2BA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
51 at £1 | Susan Gail Dally 51.00% Ordinary |
---|---|
49 at £1 | Leon Paul Dally 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,867 |
Cash | £13,576 |
Current Liabilities | £4,299 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 October 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
5 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
16 September 2019 | Registered office address changed from Office 404 Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP England to 21 Lumb Lane Bramhall Stockport SK7 2BA on 16 September 2019 (1 page) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (5 pages) |
3 September 2018 | Registered office address changed from Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 404 Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 3 September 2018 (1 page) |
3 September 2018 | Change of details for Ms Susan Gail Dally as a person with significant control on 23 August 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Mrs Susan Hilary Dally on 12 April 2018 (2 pages) |
13 February 2018 | Registered office address changed from Mwa Accounting Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 13 February 2018 (1 page) |
6 February 2018 | Registered office address changed from PO Box M3 3GS Studio 9 Old Granada Studios 2 Atherton Street Manchester Greater Manchester M3 3GS United Kingdom to Mwa Accounting Old Granada Studios 2 Atherton Street Manchester M3 3GS on 6 February 2018 (1 page) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 July 2017 | Registered office address changed from Studio 9 Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS Great Britain to PO Box M3 3GS Studio 9 Old Granada Studios 2 Atherton Street Manchester Greater Manchester M3 3GS on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Studio 9 Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS Great Britain to PO Box M3 3GS Studio 9 Old Granada Studios 2 Atherton Street Manchester Greater Manchester M3 3GS on 27 July 2017 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
20 February 2017 | Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY to Studio 9 Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY to Studio 9 Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 20 February 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Director's details changed for Mrs Susan Hilary Dally on 1 January 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Leon Paul Dally on 1 January 2015 (1 page) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Secretary's details changed for Leon Paul Dally on 1 January 2015 (1 page) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mrs Susan Hilary Dally on 1 January 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Leon Paul Dally on 1 January 2015 (1 page) |
8 April 2015 | Director's details changed for Mrs Susan Hilary Dally on 1 January 2015 (2 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Director's details changed for Susan Gail Dally on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Susan Gail Dally on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Susan Gail Dally on 1 December 2012 (2 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 April 2010 | Director's details changed for Susan Gail Dally on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Susan Gail Dally on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Susan Gail Dally on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 July 2008 | Return made up to 27/03/08; no change of members (6 pages) |
28 July 2008 | Return made up to 27/03/08; no change of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 June 2007 | Return made up to 27/03/07; full list of members (6 pages) |
5 June 2007 | Return made up to 27/03/07; full list of members (6 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members
|
3 April 2006 | Return made up to 27/03/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 July 2003 | Return made up to 05/03/03; full list of members (6 pages) |
25 July 2003 | Return made up to 05/03/03; full list of members (6 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
5 March 2002 | Incorporation (16 pages) |
5 March 2002 | Incorporation (16 pages) |