Cheadle Hulme
Cheadle
Cheshire
SK8 7QX
Secretary Name | Brian George Bevan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Bruntwood Avenue Heald Green Cheadle Cheshire SK8 3RT |
Secretary Name | Amanda Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 West Park Road Bramhall Cheshire SK7 3JX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.octopus-office.co.uk/ |
---|---|
Telephone | 0161 4298118 |
Telephone region | Manchester |
Registered Address | Unit 10 Enterprise Centre 2 Chester Street Chestergate Stockport Cheshire SK3 0BR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
1 at £1 | Michael Stanley Bevan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,578 |
Cash | £33,117 |
Current Liabilities | £74,552 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
31 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
7 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
5 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 28 May 2018 with updates (5 pages) |
1 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Director's details changed for Mr Michael Stanley Bevan on 28 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Michael Stanley Bevan on 28 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Director's details changed for Michael Stanley Bevan on 28 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Michael Stanley Bevan on 28 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 May 2009 | Director's change of particulars / michael bevan / 06/04/2009 (1 page) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 May 2009 | Director's change of particulars / michael bevan / 06/04/2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 June 2008 | Appointment terminated secretary amanda bevan (1 page) |
23 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
23 June 2008 | Appointment terminated secretary amanda bevan (1 page) |
23 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
18 March 2008 | Secretary appointed brian george bevan (2 pages) |
18 March 2008 | Secretary appointed brian george bevan (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 June 2004 | Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page) |
14 June 2004 | Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page) |
14 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
19 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
28 May 2002 | Incorporation (13 pages) |
28 May 2002 | Incorporation (13 pages) |