Heaton Moor
Stockport
Cheshire
SK4 3NW
Secretary Name | Lesley Ann Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Health Field 7 Mauldeth Road Heaton Moor Stockport Cheshire SK4 3NW |
Secretary Name | Brian Jervis Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 July 2014) |
Role | Retired |
Correspondence Address | 23 Cannock Drive Heaton Mersey Stockport Cheshire SK4 3JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | homecleaning.co.uk |
---|
Registered Address | 7 Mauldeth Road Stockport SK4 3NW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Christopher Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,735 |
Cash | £2,548 |
Current Liabilities | £51,861 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
16 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Micro company accounts made up to 30 October 2022 (5 pages) |
23 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 30 October 2021 (5 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
10 August 2021 | Amended micro company accounts made up to 30 October 2019 (4 pages) |
31 July 2021 | Micro company accounts made up to 30 October 2020 (5 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
11 August 2020 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB to 7 Mauldeth Road Stockport SK4 3NW on 11 August 2020 (1 page) |
24 April 2020 | Total exemption full accounts made up to 30 October 2019 (4 pages) |
10 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
8 January 2020 | Notification of Christopher Kay as a person with significant control on 21 November 2018 (2 pages) |
7 January 2020 | Withdrawal of a person with significant control statement on 7 January 2020 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 30 October 2018 (4 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
10 December 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
25 January 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
24 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 January 2015 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 23 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 28-32 Greenwood Street Carlton Place Cheshire WA14 1RZ to Unit 77 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 28-32 Greenwood Street Carlton Place Cheshire WA14 1RZ to Unit 77 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 22 January 2015 (1 page) |
14 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Termination of appointment of Brian Jervis Kay as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Brian Jervis Kay as a secretary on 28 July 2014 (1 page) |
13 January 2014 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 December 2009 | Director's details changed for Christopher Kay on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Christopher Kay on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Christopher Kay on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 March 2009 | Return made up to 20/11/08; full list of members (3 pages) |
30 March 2009 | Return made up to 20/11/08; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o accounts direct 23 sherborne street manchester M8 8HF (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o accounts direct 23 sherborne street manchester M8 8HF (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 107/109 washway road sale cheshire M33 7TY (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 107/109 washway road sale cheshire M33 7TY (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 February 2008 | Return made up to 20/11/07; no change of members (6 pages) |
27 February 2008 | Return made up to 20/11/07; no change of members (6 pages) |
2 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
2 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
10 January 2006 | Return made up to 20/11/05; full list of members (6 pages) |
10 January 2006 | Return made up to 20/11/05; full list of members (6 pages) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | New secretary appointed (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
1 December 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
14 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
20 January 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
20 January 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
20 November 2003 | Incorporation (16 pages) |
20 November 2003 | Incorporation (16 pages) |