Turton
Bolton
BL7 0JZ
Director Name | Mr Andrew Philip Gaunt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentley Manor Barn Moorside Road Turton Bolton BL7 0JZ |
Secretary Name | Amanda Gaunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentley Manor Barn Moorside Road Turton Bolton BL7 0JZ |
Website | cougarpartnership.co.uk |
---|
Registered Address | 142 Chorley New Road Bolton Greater Manchester BL1 4NX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Andrew Philip Gaunt 60.00% Ordinary |
---|---|
40 at £1 | Amanda Gaunt 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,061 |
Cash | £49,523 |
Current Liabilities | £46,101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
18 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
14 June 2018 | Director's details changed for Mr Andrew Philip Gaunt on 14 June 2018 (2 pages) |
14 June 2018 | Change of details for Mr Andrew Philip Gaunt as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Change of details for Mrs Amanda Gaunt as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Amanda Gaunt on 14 June 2018 (1 page) |
14 June 2018 | Director's details changed for Mrs Amanda Gaunt on 14 June 2018 (2 pages) |
18 April 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
8 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Secretary's details changed for Amanda Gaunt on 1 May 2013 (1 page) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Andrew Philip Gaunt on 1 May 2013 (2 pages) |
24 February 2014 | Director's details changed for Amanda Gaunt on 1 May 2013 (2 pages) |
24 February 2014 | Director's details changed for Andrew Philip Gaunt on 1 May 2013 (2 pages) |
24 February 2014 | Director's details changed for Amanda Gaunt on 1 May 2013 (2 pages) |
24 February 2014 | Secretary's details changed for Amanda Gaunt on 1 May 2013 (1 page) |
24 February 2014 | Director's details changed for Andrew Philip Gaunt on 1 May 2013 (2 pages) |
24 February 2014 | Director's details changed for Amanda Gaunt on 1 May 2013 (2 pages) |
24 February 2014 | Secretary's details changed for Amanda Gaunt on 1 May 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Registered office address changed from Duce Accountants C/O Mike Skuce Manor House 35 St Thomas Road Chorley Lancashire PR7 1HP on 26 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from Duce Accountants C/O Mike Skuce Manor House 35 St Thomas Road Chorley Lancashire PR7 1HP on 26 June 2013 (2 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Amanda Gaunt on 8 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Amanda Gaunt on 8 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Amanda Gaunt on 8 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Andrew Philip Gaunt on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Philip Gaunt on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Philip Gaunt on 8 March 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Annual return made up to 21 February 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Registered office address changed from 1 Dimple Park, Egerton Bolton BL7 9QE on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 21 February 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Registered office address changed from 1 Dimple Park, Egerton Bolton BL7 9QE on 17 November 2009 (2 pages) |
13 November 2009 | Administrative restoration application (3 pages) |
13 November 2009 | Administrative restoration application (3 pages) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 21/02/08; full list of members (4 pages) |
20 May 2008 | Return made up to 21/02/08; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 21/02/06; full list of members (7 pages) |
25 April 2006 | Return made up to 21/02/06; full list of members (7 pages) |
17 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 February 2005 | Incorporation (8 pages) |
21 February 2005 | Incorporation (8 pages) |