Cheadle Hulme
Cheadle
SK8 7AA
Secretary Name | Tracey Patricia Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 51a Station Road Cheadle Hulme Cheadle SK8 7AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.hende.co.uk |
---|
Registered Address | 51a Station Road Cheadle Hulme Cheadle SK8 7AA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
75 at £1 | Ian Anthony Henderson 75.00% Ordinary |
---|---|
25 at £1 | Tracey Patricia Henderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,282 |
Cash | £35,858 |
Current Liabilities | £60,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
20 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 January 2020 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to 51a Station Road Cheadle Hulme Cheadle SK8 7AA on 16 January 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
3 May 2019 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 3 May 2019 (1 page) |
11 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
20 December 2017 | Notification of Ian Anthony Henderson as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Notification of Ian Anthony Henderson as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Secretary's details changed for Tracey Patricia Henderson on 19 December 2013 (1 page) |
2 January 2014 | Director's details changed for Ian Anthony Henderson on 19 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Secretary's details changed for Tracey Patricia Henderson on 19 December 2013 (1 page) |
2 January 2014 | Director's details changed for Ian Anthony Henderson on 19 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Ian Anthony Henderson on 19 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ian Anthony Henderson on 19 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
19 February 2007 | Return made up to 19/12/06; full list of members (6 pages) |
19 February 2007 | Return made up to 19/12/06; full list of members (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Ad 03/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 2005 | Ad 03/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2005 | Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2005 | Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members
|
24 December 2004 | Return made up to 19/12/04; full list of members
|
14 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: st james building, 79 oxford street, manchester greater manchester M1 6HT (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: st james building, 79 oxford street, manchester greater manchester M1 6HT (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
19 December 2003 | Incorporation (18 pages) |
19 December 2003 | Incorporation (18 pages) |