Hyde
Cheshire
SK14 3SP
Secretary Name | Mrs Melanie Louise Hurfurt |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hazelwood Close Godley Hyde Cheshire SK14 3SP |
Director Name | Mrs Melanie Louise Hurfurt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hazelwood Close Godley Hyde Cheshire SK14 3SP |
Director Name | I-Paye Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 88 Countess Park Croxteth Liverpool L11 4UH |
Secretary Name | I-Paye Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 88 Countess Park Croxteth Liverpool L11 4UH |
Website | www.gjha.co.uk |
---|
Registered Address | 6 Hazelwood Close Godley Hyde Cheshire SK14 3SP |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
1 at £1 | Gareth Hurfurt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,046 |
Cash | £437 |
Current Liabilities | £5,083 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 3 weeks from now) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
10 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 April 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
1 April 2020 | Notification of Melanie Hurfurt as a person with significant control on 26 March 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 30 December 2019
|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 February 2010 | Director's details changed for Gareth Hurfurt on 3 February 2010 (2 pages) |
27 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Gareth Hurfurt on 3 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Melanie Louise Hurfurt on 3 February 2010 (2 pages) |
27 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Gareth Hurfurt on 3 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Melanie Louise Hurfurt on 3 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Melanie Louise Hurfurt on 3 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Director appointed melanie louise hurfurt (1 page) |
1 June 2009 | Director appointed melanie louise hurfurt (1 page) |
9 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 June 2007 | Company name changed i-paye (150) LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed i-paye (150) LIMITED\certificate issued on 22/06/07 (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: unit 2 first floor puma court kings business park prescot merseyside L34 1PJ (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: unit 2 first floor puma court kings business park prescot merseyside L34 1PJ (1 page) |
23 April 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 88 countess park croxteth liverpool L11 4UH (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 88 countess park croxteth liverpool L11 4UH (1 page) |
23 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
3 February 2006 | Incorporation (12 pages) |
3 February 2006 | Incorporation (12 pages) |