Chorlton Cum Hardy
Manchester
M21 9LU
Director Name | Suzanne Jane Leech |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 5 Whitebeam Close Milnrow Rochdale Lancashire OL16 4ND |
Secretary Name | Mr John O Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge 256 Ryebank Road Chorlton Manchester Lancashire M21 9LU |
Secretary Name | Gail O'Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | East Lodge, 256 Ryebank Road, Chorlton Cum Hardy Manchester Lancashire M21 9LU |
Website | www.cameronchase.com |
---|---|
Email address | [email protected] |
Registered Address | East Lodge, 256 Ryebank Road Chorlton Cum Hardy Manchester M21 9LU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | John O'hare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,753 |
Cash | £349 |
Current Liabilities | £72,994 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
28 August 2020 | Delivered on: 28 August 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 46 brooks road, manchester, M16 9QR, being all of the land and buildings in title GM418389, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
10 February 2007 | Delivered on: 20 February 2007 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: First floor office portfolio place 498 broadway chadderton oldham lancashire. Outstanding |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
5 September 2023 | Appointment of Mrs Gail Anne O'hare as a secretary on 31 August 2023 (2 pages) |
1 September 2023 | Notification of Gail Anne O'hare as a person with significant control on 20 July 2023 (2 pages) |
1 September 2023 | Change of details for Mr John Anthony O'hare as a person with significant control on 20 July 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 August 2022 | Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to East Lodge, 256 Ryebank Road Chorlton Cum Hardy Manchester M21 9LU on 24 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 August 2020 | Registration of charge 058517760002, created on 28 August 2020 (7 pages) |
10 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Mr John O Hare on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr John O Hare on 19 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Termination of appointment of Gail O'hare as a secretary (1 page) |
12 July 2010 | Registered office address changed from Porfolio Place, First Floor 498 Broadway Chadderton Oldham Lancs OL9 9PY on 12 July 2010 (1 page) |
12 July 2010 | Termination of appointment of Gail O'hare as a secretary (1 page) |
12 July 2010 | Registered office address changed from Porfolio Place, First Floor 498 Broadway Chadderton Oldham Lancs OL9 9PY on 12 July 2010 (1 page) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
18 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
18 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
13 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
13 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
13 July 2007 | Location of debenture register (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
20 June 2006 | Incorporation (14 pages) |
20 June 2006 | Incorporation (14 pages) |