Mamhead Road Kenton
Exeter
Devon
EX6 8LY
Secretary Name | The Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Director Name | Mr Christopher Keith Varley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Henley Drive Timperley Altrincham Cheshire WA15 6RY |
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | James Dominic Regan 50.00% Ordinary |
---|---|
5 at £1 | Rachel Regan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137 |
Cash | £2,320 |
Current Liabilities | £14,575 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Secretary's details changed for The Company Secretary Limited on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for James Dominic Regan on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for James Dominic Regan on 1 October 2009 (2 pages) |
10 May 2010 | Capitals not rolled up (2 pages) |
10 May 2010 | Capitals not rolled up (2 pages) |
10 May 2010 | Secretary's details changed for The Company Secretary Limited on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for James Dominic Regan on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for The Company Secretary Limited on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
19 March 2009 | Secretary's change of particulars / the company secretary LIMITED / 01/01/2009 (1 page) |
19 March 2009 | Secretary's change of particulars / the company secretary LIMITED / 01/01/2009 (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from c/o hlm secretaries LTD 1ST floor 25 stamford street altrincham cheshire WA14 1EX (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from c/o hlm secretaries LTD 1ST floor 25 stamford street altrincham cheshire WA14 1EX (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2008 | Appointment terminated director christopher varley (1 page) |
14 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
14 May 2008 | Appointment terminated director christopher varley (1 page) |
14 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
26 March 2007 | Incorporation (11 pages) |
26 March 2007 | Incorporation (11 pages) |