Lostock
Bolton
BL6 4SG
Secretary Name | Jane Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorilla Accounting Lynstock Way Lostock Bolton BL6 4SG |
Director Name | Mrs Jane Martin |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 April 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westcliffe Road Sharples Bolton BL1 7JP |
Registered Address | 80 Ashton Road Denton Manchester M34 3JF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Jane Martin 50.00% Ordinary B |
---|---|
100 at £1 | Paul Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,595 |
Cash | £11,458 |
Current Liabilities | £25,588 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
8 September 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Secretary's details changed for Jane Martin on 10 May 2023 (1 page) |
10 May 2023 | Registered office address changed from Gorilla Accounting Lynstock Way Lostock Bolton BL6 4SG England to 80 Ashton Road Denton Manchester M34 3JF on 10 May 2023 (1 page) |
10 May 2023 | Director's details changed for Mr Paul Robert Martin on 10 May 2023 (2 pages) |
10 May 2023 | Change of details for Mr Paul Robert Martin as a person with significant control on 10 May 2023 (2 pages) |
10 May 2023 | Change of details for Mrs Jane Martin as a person with significant control on 10 May 2023 (2 pages) |
14 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
19 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
27 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
28 January 2021 | Termination of appointment of Jane Martin as a director on 28 January 2021 (1 page) |
17 December 2020 | Amended micro company accounts made up to 31 August 2019 (4 pages) |
9 September 2020 | Change of details for Mr Paul Robert Martin as a person with significant control on 1 September 2020 (2 pages) |
9 September 2020 | Secretary's details changed for Jane Martin on 1 September 2020 (1 page) |
9 September 2020 | Registered office address changed from 16 Westcliffe Road Sharples Bolton BL1 7JP to Gorilla Accounting Lynstock Way Lostock Bolton BL6 4SG on 9 September 2020 (1 page) |
9 September 2020 | Director's details changed for Mrs Jane Martin on 1 September 2020 (2 pages) |
9 September 2020 | Change of details for Mrs Jane Martin as a person with significant control on 1 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Paul Robert Martin on 1 September 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
20 November 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 October 2015 | Appointment of Mrs Jane Martin as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Jane Martin as a director on 14 October 2015 (2 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 January 2015 | Termination of appointment of Jane Martin as a director on 5 April 2014 (1 page) |
19 January 2015 | Termination of appointment of Jane Martin as a director on 5 April 2014 (1 page) |
19 January 2015 | Termination of appointment of Jane Martin as a director on 5 April 2014 (1 page) |
17 November 2014 | Company name changed pm planning LIMITED\certificate issued on 17/11/14 (2 pages) |
17 November 2014 | Change of name notice (2 pages) |
17 November 2014 | Company name changed pm planning LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Change of name notice (2 pages) |
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Secretary's details changed for Jane Martin on 1 September 2012 (1 page) |
28 August 2014 | Secretary's details changed for Jane Martin on 1 September 2012 (1 page) |
28 August 2014 | Secretary's details changed for Jane Martin on 1 September 2012 (1 page) |
17 January 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
17 January 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
14 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
15 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Director's details changed for Jane Cooney on 10 April 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Jane Cooney on 10 April 2012 (1 page) |
16 May 2012 | Secretary's details changed for Jane Cooney on 10 April 2012 (1 page) |
16 May 2012 | Director's details changed for Jane Cooney on 10 April 2012 (2 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Jane Cooney on 16 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from 21 Park View Bolton BL1 7LE United Kingdom on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from 21 Park View Bolton BL1 7LE United Kingdom on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Paul Martin on 16 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jane Cooney on 16 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Paul Martin on 16 July 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 February 2010 | Registered office address changed from 5 Park View, Eagley Bank Bolton Greater Manchester BL1 7LE on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Jane Cooney on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Jane Cooney on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 5 Park View, Eagley Bank Bolton Greater Manchester BL1 7LE on 15 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Jane Cooney on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Paul Martin on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paul Martin on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Jane Cooney on 15 February 2010 (1 page) |
28 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
6 March 2009 | Director appointed jane cooney (2 pages) |
6 March 2009 | Director appointed jane cooney (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
9 August 2006 | Incorporation (13 pages) |
9 August 2006 | Incorporation (13 pages) |