Rochdale
OL16 1PJ
Secretary Name | Ms Alison Caine |
---|---|
Status | Current |
Appointed | 26 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Park House 200 Drake Street Rochdale OL16 1PJ |
Secretary Name | Jean Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Southdown Close Rochdale Lancashire OL11 4PP |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Telephone | 01625 268609 |
---|---|
Telephone region | Macclesfield |
Registered Address | Park House 200 Drake Street Rochdale OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,481 |
Cash | £4,261 |
Current Liabilities | £14,138 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
24 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
20 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
4 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
24 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
1 March 2021 | Director's details changed for Allison Caine on 16 February 2021 (2 pages) |
1 March 2021 | Registered office address changed from Trinity House Newby Road Hazel Grove Stockport SK7 5DA England to Park House 200 Drake Street Rochdale OL16 1PJ on 1 March 2021 (1 page) |
1 March 2021 | Secretary's details changed for Ms Alison Caine on 16 February 2021 (1 page) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
13 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
27 December 2018 | Registered office address changed from 39 Deva Close Poynton Cheshire SK12 1HH to Trinity House Newby Road Hazel Grove Stockport SK7 5DA on 27 December 2018 (1 page) |
25 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
23 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 June 2010 | Director's details changed for Allison Caine on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Allison Caine on 16 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 February 2010 | Appointment of Ms Alison Caine as a secretary (1 page) |
9 February 2010 | Termination of appointment of Jean Joy as a secretary (1 page) |
9 February 2010 | Termination of appointment of Jean Joy as a secretary (1 page) |
9 February 2010 | Appointment of Ms Alison Caine as a secretary (1 page) |
23 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
29 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 39 deva road pointon cheshire SK12 1HH (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 39 deva road pointon cheshire SK12 1HH (1 page) |
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
16 May 2005 | Incorporation (15 pages) |
16 May 2005 | Incorporation (15 pages) |