Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary Name | Paul Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Lyncombe Close Cheadle Hulme Cheadle Cheshire SK8 7RB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Heap Bridge Heywood Bury BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jill Louise Cunnington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £397 |
Cash | £7,114 |
Current Liabilities | £12,216 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Director's details changed for Jill Louise Cunnington on 1 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Jill Louise Cunnington on 1 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Jill Louise Cunnington on 1 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Paul Brady on 1 March 2015 (1 page) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Secretary's details changed for Paul Brady on 1 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Paul Brady on 1 March 2015 (1 page) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for Jill Louise Cunnington on 5 December 2012 (2 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for Jill Louise Cunnington on 5 December 2012 (2 pages) |
14 March 2013 | Director's details changed for Jill Louise Cunnington on 5 December 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for Jill Louise Cunnington on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Jill Louise Cunnington on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Jill Louise Cunnington on 1 October 2009 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
4 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 5 lathom hall avenue springhead oldham gtr manchester OL4 4RG (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 5 lathom hall avenue springhead oldham gtr manchester OL4 4RG (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (19 pages) |
5 March 2007 | Incorporation (19 pages) |