Glossop
Derbyshire
SK13 8SH
Secretary Name | Kathryn Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Leicester Drive Glossop Derbyshire SK13 8SH |
Director Name | Mrs Kathryn Dyson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(11 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Phoenix House Huddersfield Road Stalybridge SK15 2QA |
Director Name | Kathryn Beard |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 30 Storth Meadow Rd Simmondley Glossop Derbyshire SK13 6UZ |
Website | simplelettings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3660395 |
Telephone region | Manchester |
Registered Address | 2 Phoenix House Huddersfield Road Stalybridge SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,140 |
Cash | £53,126 |
Current Liabilities | £41,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
24 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
---|---|
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 July 2019 | Registered office address changed from Booth Street Chambers 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ to Suite 2, the Junction 377 High Street West Glossop Derbyshire SK13 8EP on 8 July 2019 (1 page) |
16 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
15 November 2017 | Appointment of Mrs Kathryn Dyson as a director on 1 April 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Kathryn Dyson as a director on 1 April 2017 (2 pages) |
14 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 12 August 2011 (2 pages) |
7 February 2011 | Director's details changed for James Geoffrey Dyson on 9 April 2010 (2 pages) |
7 February 2011 | Secretary's details changed for Kathryn Dyson on 9 April 2010 (2 pages) |
7 February 2011 | Secretary's details changed for Kathryn Dyson on 9 April 2010 (2 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Director's details changed for James Geoffrey Dyson on 9 April 2010 (2 pages) |
7 February 2011 | Director's details changed for James Geoffrey Dyson on 9 April 2010 (2 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Secretary's details changed for Kathryn Dyson on 9 April 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 February 2010 | Director's details changed for James Geoffrey Dyson on 10 January 2010 (2 pages) |
16 February 2010 | Director's details changed for James Geoffrey Dyson on 10 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Registered office address changed from 30 Storth Meadow Road, Simmondley, Glossop Derbyshire SK13 6UZ on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 30 Storth Meadow Road, Simmondley, Glossop Derbyshire SK13 6UZ on 18 November 2009 (1 page) |
26 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Secretary's change of particulars / kathryn beard / 25/08/2007 (1 page) |
11 April 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 April 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 April 2008 | Secretary's change of particulars / kathryn beard / 25/08/2007 (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
10 January 2006 | Incorporation (15 pages) |
10 January 2006 | Incorporation (15 pages) |