Woodley
Stockport
Cheshire
SK6 1NG
Secretary Name | Hannah Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 George Lane Bredbury Stockport Cheshire SK6 1AS |
Secretary Name | Carlton Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(3 years after company formation) |
Appointment Duration | 5 years (resigned 28 June 2012) |
Correspondence Address | C/O Simpson Burgess Nash Ltd Maclaren House Lancastrian Office Centre, Talbot Road Manchester Old Trafford M32 0FP |
Website | outstanding-results.co.uk |
---|---|
Telephone | 0845 1306779 |
Telephone region | Unknown |
Registered Address | Pepper House 1 Pepper Road Hazel Grove Stockport Cheshire SK7 5DP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Andrew Preston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £891 |
Current Liabilities | £27,221 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 July 2020 | Resolutions
|
10 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
15 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 December 2014 | Registered office address changed from Office 449 Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA to Ground Foor, Bridge House Newbridge Lane Stockport Cheshire SK1 2NA on 7 December 2014 (1 page) |
7 December 2014 | Registered office address changed from Office 449 Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA to Ground Foor, Bridge House Newbridge Lane Stockport Cheshire SK1 2NA on 7 December 2014 (1 page) |
7 December 2014 | Registered office address changed from Office 449 Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA to Ground Foor, Bridge House Newbridge Lane Stockport Cheshire SK1 2NA on 7 December 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Termination of appointment of Carlton Corporation Limited as a secretary (1 page) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Carlton Corporation Limited as a secretary (1 page) |
28 June 2012 | Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Carlton Corporation Limited as a secretary (1 page) |
28 June 2012 | Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 28 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Carlton Corporation Limited as a secretary (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
9 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
29 October 2010 | Company name changed outstanding results (uk) LTD\certificate issued on 29/10/10
|
29 October 2010 | Company name changed outstanding results (uk) LTD\certificate issued on 29/10/10
|
23 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Secretary's details changed for Carlton Corporation Limited on 1 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Andrew Preston on 1 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Andrew Preston on 1 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Carlton Corporation Limited on 1 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Andrew Preston on 1 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Secretary's details changed for Carlton Corporation Limited on 1 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from c/o simpson burgess nash LTD maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP united kingdom (1 page) |
13 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from c/o simpson burgess nash LTD maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP united kingdom (1 page) |
13 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 March 2009 | Return made up to 01/06/08; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o simpson burges nash LTD ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o simpson burges nash LTD ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 01/06/08; full list of members (3 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from c/o simpson burges nash LTD ground floor, loc maclaren hse talbot rd, old trafford manchester M32 0FP (1 page) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Return made up to 01/06/07; full list of members (3 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 01/06/07; full list of members (3 pages) |
16 July 2008 | Secretary's change of particulars / carlton corporation LIMITED / 16/06/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from c/o simpson burges nash LTD ground floor, loc maclaren hse talbot rd, old trafford manchester M32 0FP (1 page) |
16 July 2008 | Secretary's change of particulars / carlton corporation LIMITED / 16/06/2008 (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of debenture register (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: ground flr maclaren hse lancastrian office ctr talbot rd old trafford manchester M32 0FP (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: ground flr maclaren hse lancastrian office ctr talbot rd old trafford manchester M32 0FP (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
20 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: frontier house, merchants quay salford quays manchester M50 2SR (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: frontier house, merchants quay salford quays manchester M50 2SR (1 page) |
6 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 February 2006 | Company name changed top class events LIMITED\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed top class events LIMITED\certificate issued on 04/02/06 (2 pages) |
10 August 2005 | Return made up to 01/06/05; full list of members (2 pages) |
10 August 2005 | Return made up to 01/06/05; full list of members (2 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
1 June 2004 | Incorporation (12 pages) |
1 June 2004 | Incorporation (12 pages) |