Hyde
Cheshire
SK14 3SB
Secretary Name | Bernadette Mary Arnaoutis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Aspen Wood Hyde Cheshire SK14 3SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0161 3511013 |
---|---|
Telephone region | Manchester |
Registered Address | 45 Market Street Hyde Cheshire SK14 2AB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
300 at £1 | George Panayeotis Arnaoutis 60.00% Ordinary |
---|---|
200 at £1 | Bernadette Mary Arnaoutis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,706 |
Current Liabilities | £23,354 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 1 week from now) |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
11 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
27 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
9 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
21 May 2020 | Change of details for Mrs Bernadette Mary Arnaoutis as a person with significant control on 21 May 2020 (2 pages) |
21 May 2020 | Change of details for Mr George Panayeotis Arnaoutis as a person with significant control on 21 May 2020 (2 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
21 May 2020 | Registered office address changed from 6 Aspen Wood Hyde Cheshire SK14 3SB to 45 Market Street Hyde Cheshire SK14 2AB on 21 May 2020 (1 page) |
21 May 2020 | Change of details for Mrs Bernadette Mary Arnaoutis as a person with significant control on 23 March 2020 (2 pages) |
21 May 2020 | Change of details for Mr George Panayeotis Arnaoutis as a person with significant control on 23 March 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr George Panayeotis Arnaoutis on 23 March 2020 (2 pages) |
3 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
2 March 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
2 March 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
19 February 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
19 February 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 March 2014 | Termination of appointment of Bernadette Arnaoutis as a secretary (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 March 2014 | Termination of appointment of Bernadette Arnaoutis as a secretary (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 August 2011 | Director's details changed for George Panayeotis Arnaoutis on 16 August 2010 (2 pages) |
17 August 2011 | Director's details changed for George Panayeotis Arnaoutis on 16 August 2010 (2 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2010 | Annual return made up to 10 August 2010 (4 pages) |
17 August 2010 | Annual return made up to 10 August 2010 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 August 2006 | Return made up to 10/08/06; full list of members (6 pages) |
22 August 2006 | Return made up to 10/08/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
27 August 2004 | Ad 19/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
27 August 2004 | Ad 19/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 281 barlow moor road manchester lancashire M21 7GH (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 281 barlow moor road manchester lancashire M21 7GH (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Incorporation (16 pages) |
10 August 2004 | Incorporation (16 pages) |