Salford
M3 5FS
Secretary Name | Beverley Rosenthal |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 444 Hale Road Hale Barns Altrincham WA15 8TH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website |
---|
Registered Address | 1st Floor, Cloister House, Riverside New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Michael Rosenthal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £824 |
Cash | £33,338 |
Current Liabilities | £32,515 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
13 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
27 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
22 January 2023 | Termination of appointment of Beverley Rosenthal as a secretary on 22 January 2023 (1 page) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
21 March 2022 | Director's details changed for Mr Michael Gary Rosenthal on 21 March 2022 (2 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
27 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 October 2020 | Memorandum and Articles of Association (15 pages) |
16 October 2020 | Change of details for Mr Michael Gary Rosenthal as a person with significant control on 16 August 2020 (2 pages) |
16 October 2020 | Resolutions
|
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from 6th Floor Cardinial House 20 Saint Mary's Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Salford M3 5FS on 21 March 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 July 2018 | Company name changed hale homes LTD\certificate issued on 02/07/18
|
25 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 May 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Michael Rosenthal on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Michael Rosenthal on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Rosenthal on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: the valley, 101 monton road eccles manchester M30 9HQ (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: the valley, 101 monton road eccles manchester M30 9HQ (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Incorporation (9 pages) |
2 December 2004 | Incorporation (9 pages) |