Cheadle Hulme
Cheadle
Cheshire
SK8 6HB
Secretary Name | Julie Anne Millar |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Watersfield Close Cheadle Hulme Cheadle Cheshire SK8 6HB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | resike.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 12, Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
50 at £1 | Anthony Robert John Millar 50.00% Ordinary |
---|---|
50 at £1 | Julie Ann Millar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,609 |
Cash | £128 |
Current Liabilities | £72,837 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
19 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
15 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
1 July 2021 | Resolutions
|
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
11 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 April 2019 | Resolutions
|
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
14 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 August 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
28 August 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 March 2014 | Registered office address changed from Unit 9 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Unit 9 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG on 25 March 2014 (1 page) |
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Director's details changed for Anthony Robert John Millar on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Anthony Robert John Millar on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Anthony Robert John Millar on 1 October 2009 (2 pages) |
30 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 February 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (2 pages) |
20 February 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (2 pages) |
15 December 2008 | Return made up to 09/03/08; full list of members (3 pages) |
15 December 2008 | Return made up to 09/03/08; full list of members (3 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: resike LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Ad 09/03/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Ad 09/03/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
30 March 2007 | Ad 09/03/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Ad 09/03/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: resike LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Resolutions
|
9 March 2007 | Incorporation (18 pages) |
9 March 2007 | Incorporation (18 pages) |