Knott Mill
Manchester
M15 4PY
Secretary Name | Stephen Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Christian Douglass Accountants Limited 2 Jorda Knott Mill Manchester M15 4PY |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.angleseyholidayhomes.com |
---|---|
Telephone | 01407 765262 |
Telephone region | Holyhead |
Registered Address | C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,696 |
Cash | £2,108 |
Current Liabilities | £12,977 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
13 April 2006 | Delivered on: 19 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mona house high street bryngwran holyhead gwynedd t/no cym 253409 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
17 January 2006 | Delivered on: 25 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 February 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
30 August 2018 | Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 30 August 2018 (1 page) |
22 August 2018 | Satisfaction of charge 1 in full (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (3 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Secretary's details changed for Stephen Adams on 1 January 2011 (1 page) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Secretary's details changed for Stephen Adams on 1 January 2011 (1 page) |
15 September 2011 | Secretary's details changed for Stephen Adams on 1 January 2011 (1 page) |
15 September 2011 | Director's details changed for Richard Ian Tuke on 1 January 2011 (2 pages) |
15 September 2011 | Director's details changed for Richard Ian Tuke on 1 January 2011 (2 pages) |
15 September 2011 | Director's details changed for Richard Ian Tuke on 1 January 2011 (2 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 September 2010 | Director's details changed for Richard Ian Tuke on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Richard Ian Tuke on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Richard Ian Tuke on 1 January 2010 (2 pages) |
10 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 September 2009 | Secretary's change of particulars / stephen adams / 01/09/2009 (1 page) |
30 September 2009 | Secretary's change of particulars / stephen adams / 01/09/2009 (1 page) |
30 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 October 2006 | Return made up to 06/09/06; full list of members
|
9 October 2006 | Return made up to 06/09/06; full list of members
|
19 April 2006 | Particulars of mortgage/charge (7 pages) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 805 the bridge dearmans place chapel wharf salford M3 5EW (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 805 the bridge dearmans place chapel wharf salford M3 5EW (1 page) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 7 leonard street london EC2A 4AQ (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 7 leonard street london EC2A 4AQ (1 page) |
6 September 2005 | Incorporation (13 pages) |
6 September 2005 | Incorporation (13 pages) |