Romiley
Stockport
Cheshire
SK6 4PG
Secretary Name | Mrs Lesley Diane Heath |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park Road Romiley Stockport Cheshire SK6 4PG |
Registered Address | 1 Park Road Romiley Stockport Cheshire SK6 4PG |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gordon Staines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,719 |
Cash | £4,097 |
Current Liabilities | £7,479 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
31 October 2007 | Delivered on: 9 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £144,000 and all other monies due or to become due. Particulars: 72 the links oakwood gardens flowery fields hyde cheshire. Fixed charge over all rental income and. Outstanding |
---|
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 6 August 2018 with updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
5 April 2016 | Registered office address changed from 1 Links Road Romiley Stockport Cheshire SK6 4HU to 1 Park Road Romiley Stockport Cheshire SK6 4PG on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 1 Links Road Romiley Stockport Cheshire SK6 4HU to 1 Park Road Romiley Stockport Cheshire SK6 4PG on 5 April 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 September 2012 | Secretary's details changed for Lesley Diane Heath on 1 August 2012 (1 page) |
7 September 2012 | Registered office address changed from 96 Overdale Road Romiley Stockport Cheshire SK6 3JB on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Secretary's details changed for Lesley Diane Heath on 1 August 2012 (1 page) |
7 September 2012 | Registered office address changed from 96 Overdale Road Romiley Stockport Cheshire SK6 3JB on 7 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for Lesley Diane Heath on 1 August 2012 (1 page) |
7 September 2012 | Registered office address changed from 96 Overdale Road Romiley Stockport Cheshire SK6 3JB on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 November 2011 | Director's details changed for Mr Gordon Staines on 19 November 2011 (2 pages) |
20 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
20 November 2011 | Director's details changed for Mr Gordon Staines on 19 November 2011 (2 pages) |
20 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
20 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 15 November 2011 (4 pages) |
15 November 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 15 November 2011 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Gordon Staines on 1 November 2009 (3 pages) |
8 September 2010 | Director's details changed for Gordon Staines on 1 November 2009 (3 pages) |
8 September 2010 | Director's details changed for Gordon Staines on 1 November 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
7 July 2009 | Return made up to 06/08/08; full list of members (3 pages) |
7 July 2009 | Return made up to 06/08/08; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 November 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
18 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 May 2005 | Incorporation (14 pages) |
19 May 2005 | Incorporation (14 pages) |