Chorley
Lancashire
PR7 3QJ
Secretary Name | Maree Elizabeth Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Dale View Chorley Lancashire PR7 3QJ |
Director Name | Maree Elizabeth Green |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dale View Chorley Lancashire PR7 3QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Michael Green 60.00% Ordinary |
---|---|
40 at £1 | Marie Elizabeth Green 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,489 |
Cash | £14,791 |
Current Liabilities | £18,730 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
23 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with updates (5 pages) |
17 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page) |
11 March 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Maree Elizabeth Green as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Maree Elizabeth Green as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
2 August 2016 | Appointment of Maree Elizabeth Green as a director on 12 July 2016 (2 pages) |
2 August 2016 | Appointment of Maree Elizabeth Green as a director on 12 July 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Secretary's details changed for Marie Elizabeth Green on 28 July 2016 (1 page) |
28 July 2016 | Secretary's details changed for Marie Elizabeth Green on 28 July 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New secretary appointed (1 page) |
8 December 2005 | Ad 21/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | Ad 21/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2005 | Resolutions
|
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (12 pages) |
28 October 2005 | Incorporation (12 pages) |