Yew Street
Stockport
Cheshire
SK4 2HD
Secretary Name | Mrs Uzma Majid |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Darley Avenue West Didsbury Manchester Lancashire M20 2YD |
Secretary Name | Mrs Uzma Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Darley Avenue West Didsbury Manchester Lancashire M20 2YD |
Director Name | Jason Hargreaves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 January 2013) |
Role | Company Director |
Correspondence Address | 328 The Colonnades Albert Dock Liverpool L3 4AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(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 | 29 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 March 2007) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,682 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Change of details for Mr Anjum Majid as a person with significant control on 14 September 2023 (2 pages) |
14 September 2023 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 14 September 2023 (1 page) |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
5 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
13 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
7 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 October 2017 | Secretary's details changed for Mrs Uzma Majid on 29 September 2017 (1 page) |
2 October 2017 | Director's details changed for Mr Anjum Majid on 29 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 October 2017 | Director's details changed for Mr Anjum Majid on 29 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 October 2017 | Secretary's details changed for Mrs Uzma Majid on 29 September 2017 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Termination of appointment of Jason Hargreaves as a director (2 pages) |
15 January 2013 | Termination of appointment of Jason Hargreaves as a director (2 pages) |
3 January 2013 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
20 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
17 January 2008 | Return made up to 29/09/07; full list of members (3 pages) |
17 January 2008 | Return made up to 29/09/07; full list of members (3 pages) |
14 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
14 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
8 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
23 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
23 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
26 July 2006 | Statement of affairs (10 pages) |
26 July 2006 | Ad 08/06/06--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages) |
26 July 2006 | Ad 08/06/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
26 July 2006 | Ad 08/06/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
26 July 2006 | Statement of affairs (10 pages) |
26 July 2006 | Ad 08/06/06--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Resolutions
|
13 April 2006 | Nc inc already adjusted 20/03/06 (1 page) |
13 April 2006 | Nc inc already adjusted 20/03/06 (1 page) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 March 2006 | Company name changed newco fashions LIMITED\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed newco fashions LIMITED\certificate issued on 13/03/06 (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Incorporation (9 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Incorporation (9 pages) |