Cheadle Hulme
Cheshire
SK8 5JY
Secretary Name | Diane Toole |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Redesmere Drive Cheadle Hulme Cheshire SK8 5JY |
Secretary Name | Brenda Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 40 Thorn Grove Cheadle Hulme Cheshire SK8 7LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(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 | 15 March 2006(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 |
51 at £1 | Paul Anthony Toole 51.00% Ordinary |
---|---|
49 at £1 | Diane Toole 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210 |
Cash | £67,459 |
Current Liabilities | £68,231 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
20 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
3 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
17 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page) |
3 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 March 2022 (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
8 January 2019 | Change of details for Diane Toole as a person with significant control on 8 January 2019 (2 pages) |
8 January 2019 | Secretary's details changed for Diane Toole on 8 January 2019 (1 page) |
8 January 2019 | Director's details changed for Paul Anthony Toole on 8 January 2019 (2 pages) |
8 January 2019 | Change of details for Paul Anthony Toole as a person with significant control on 8 January 2019 (2 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Change of details for Paul Anthony Toole as a person with significant control on 15 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Appointment of Diane Toole as a secretary (1 page) |
6 January 2010 | Appointment of Diane Toole as a secretary (1 page) |
9 December 2009 | Termination of appointment of Brenda Toole as a secretary (1 page) |
9 December 2009 | Termination of appointment of Brenda Toole as a secretary (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) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
10 April 2006 | Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2006 | Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Company name changed rpem LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed rpem LIMITED\certificate issued on 05/04/06 (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
15 March 2006 | Incorporation (9 pages) |
15 March 2006 | Incorporation (9 pages) |