Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary Name | Adrian Paul Timperley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2006(7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | Gillian Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Richmond House Two Dells Lane, Ashley Green Chesham Buckinghamshire HP5 3RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sally Barbara Timperley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,679 |
Cash | £2,891 |
Current Liabilities | £114,638 |
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 | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 June 2021 | Director's details changed for Mrs Sally Barbara Timperley on 29 June 2021 (2 pages) |
29 June 2021 | Secretary's details changed for Adrian Paul Timperley on 29 June 2021 (1 page) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Company name changed infinity coaching LIMITED\certificate issued on 14/03/13
|
14 March 2013 | Company name changed infinity coaching LIMITED\certificate issued on 14/03/13
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Sally Barbara Timperley on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Sally Barbara Timperley on 27 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 15 March 2010 (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Company name changed sbg consulting LIMITED\certificate issued on 19/05/09 (2 pages) |
19 May 2009 | Company name changed sbg consulting LIMITED\certificate issued on 19/05/09 (2 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
12 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 April 2006 | Incorporation (17 pages) |
27 April 2006 | Incorporation (17 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |