Stockport
Cheshire
SK2 6EQ
Director Name | Lydia Shirley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 147 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Mrs Julie Ann Fuller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 147 Buxton Road Stockport Cheshire SK2 6EQ |
Secretary Name | Michael Anthony Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Canal Street Manchester M1 3HE |
Website | researchopinions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2425210 |
Telephone region | Manchester |
Registered Address | Bank House 147 Buxton Road Stockport Cheshire SK2 6EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Julie Ann Fuller 50.00% Ordinary |
---|---|
1 at £1 | Michael Anthony Fuller 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
6 April 2022 | Delivered on: 12 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
12 April 2022 | Registration of charge 057811120001, created on 6 April 2022 (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 December 2021 | Appointment of Lydia Shirley as a director on 1 December 2021 (2 pages) |
5 May 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
5 May 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
5 May 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
5 May 2021 | Resolutions
|
5 May 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
22 April 2021 | Termination of appointment of Julie Ann Fuller as a director on 21 April 2021 (1 page) |
21 April 2021 | Confirmation statement made on 13 April 2021 with updates (6 pages) |
20 April 2021 | Director's details changed for Miss Abigail Fuller on 26 January 2017 (2 pages) |
13 April 2021 | Notification of a person with significant control statement (2 pages) |
13 April 2021 | Cessation of Julie Fuller as a person with significant control on 1 April 2021 (1 page) |
13 April 2021 | Director's details changed for Mrs Julie Ann Fuller on 1 April 2021 (2 pages) |
13 April 2021 | Cessation of Michael Anthony Fuller as a person with significant control on 1 April 2021 (1 page) |
3 February 2021 | Registered office address changed from 3 Canal Street Manchester M1 3HE England to Bank House 147 Buxton Road Stockport Cheshire SK2 6EQ on 3 February 2021 (1 page) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
16 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
15 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
30 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
30 March 2017 | Director's details changed for Mrs Julie Ann Fuller on 30 March 2017 (2 pages) |
30 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
30 March 2017 | Director's details changed for Mrs Julie Ann Fuller on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mrs Julie Ann Fuller on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mrs Julie Ann Fuller on 30 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from C/O Researchopinions Limited 3 Canal Street Manchester M1 3HE to 3 Canal Street Manchester M1 3HE on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from C/O Researchopinions Limited 3 Canal Street Manchester M1 3HE to 3 Canal Street Manchester M1 3HE on 29 March 2017 (1 page) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
26 January 2017 | Termination of appointment of Michael Anthony Fuller as a secretary on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Michael Anthony Fuller as a secretary on 26 January 2017 (1 page) |
26 January 2017 | Appointment of Miss Abigail Fuller as a director on 26 January 2017 (2 pages) |
26 January 2017 | Appointment of Miss Abigail Fuller as a director on 26 January 2017 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Mrs Julie Ann Fuller on 1 September 2010 (2 pages) |
20 April 2011 | Registered office address changed from Bank House 147 Buxton Road Stockport Cheshire SK2 6EQ on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Mrs Julie Ann Fuller on 1 September 2010 (2 pages) |
20 April 2011 | Registered office address changed from Bank House 147 Buxton Road Stockport Cheshire SK2 6EQ on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for Mrs Julie Ann Fuller on 1 September 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Michael Anthony Fuller on 1 November 2009 (1 page) |
18 May 2010 | Secretary's details changed for Michael Anthony Fuller on 1 November 2009 (1 page) |
18 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Michael Anthony Fuller on 1 November 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
3 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
26 June 2008 | Return made up to 13/04/08; full list of members (6 pages) |
26 June 2008 | Return made up to 13/04/08; full list of members (6 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 10 church road, cheadle hulme cheadle cheshire SK8 7JU (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 10 church road, cheadle hulme cheadle cheshire SK8 7JU (1 page) |
2 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
2 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
24 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
13 April 2006 | Incorporation (11 pages) |
13 April 2006 | Incorporation (11 pages) |