Rochdale
Lancashire
OL16 2AX
Director Name | Mr Andrew Warburton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove Cottage 6 Wards Place Leigh Lancashire WN7 2BY |
Secretary Name | Virginia McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dove Cottage 6 Wards Place Leigh Lancashire WN7 2BY |
Director Name | Miss Chloe Jade Clementson |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 New Hall Lane Bolton BL1 5LW |
Director Name | Ms Virginia McKenna |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 New Hall Lane Bolton BL1 5LW |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Suite 2 Beswick House Green Fold Way Leigh Lancashire WN7 3XT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Warburton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,178 |
Cash | £2,667 |
Current Liabilities | £7,391 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
13 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 March 2020 | Termination of appointment of Virginia Mckenna as a director on 18 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Virginia Mckenna as a secretary on 18 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Andrew Warburton as a director on 18 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Chloe Jade Clementson as a director on 18 March 2020 (1 page) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 November 2018 | Cessation of Andrew Warburton as a person with significant control on 20 May 2017 (1 page) |
12 November 2018 | Notification of Virginia Mckenna as a person with significant control on 1 June 2017 (2 pages) |
12 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
12 November 2018 | Notification of Chloe Jade Clementson as a person with significant control on 1 June 2017 (2 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 June 2017 | Registered office address changed from 6 Wards Place Leigh Lancashire WN7 2BY to 41 New Hall Lane Bolton BL1 5LW on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 6 Wards Place Leigh Lancashire WN7 2BY to 41 New Hall Lane Bolton BL1 5LW on 9 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Andrew Warburton as a director on 20 May 2017 (1 page) |
1 June 2017 | Appointment of Miss Chloe Jade Clementson as a director on 20 May 2017 (2 pages) |
1 June 2017 | Appointment of Miss Chloe Jade Clementson as a director on 20 May 2017 (2 pages) |
1 June 2017 | Appointment of Ms Virginia Mckenna as a director on 20 May 2017 (2 pages) |
1 June 2017 | Appointment of Ms Virginia Mckenna as a director on 20 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Andrew Warburton as a director on 20 May 2017 (1 page) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from 87a Twist Lane Leigh Lancashire WN7 4DW to 6 Wards Place Leigh Lancashire WN7 2BY on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 87a Twist Lane Leigh Lancashire WN7 4DW to 6 Wards Place Leigh Lancashire WN7 2BY on 19 November 2014 (1 page) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from 6 Wards Place Leigh Lancashire WN7 2BY England to 6 Wards Place Leigh Lancashire WN7 2BY on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 6 Wards Place Leigh Lancashire WN7 2BY England to 6 Wards Place Leigh Lancashire WN7 2BY on 19 November 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Andrew Warburton on 25 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Warburton on 25 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: dove cottage, 6 wards place leigh lancashire WN7 2BY (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: dove cottage, 6 wards place leigh lancashire WN7 2BY (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
15 November 2005 | Company name changed dugdale property management limi ted\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed dugdale property management limi ted\certificate issued on 15/11/05 (2 pages) |
25 October 2005 | Incorporation (15 pages) |
25 October 2005 | Incorporation (15 pages) |