Cheadle Hulme
Cheshire
SK8 7AP
Secretary Name | Andrew Martin Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AP |
Director Name | Andrew Martin Ralph |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AP |
Telephone | 0845 3884156 |
---|---|
Telephone region | Unknown |
Registered Address | 13 Hazel Road Cheadle Hulme Cheadle SK8 7BN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Victoria Joy Ralph 75.00% Ordinary |
---|---|
25 at £1 | Andrew Martin Ralph 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,802 |
Current Liabilities | £20,865 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 September 2023 | Director's details changed for Victoria Joy Ralph on 1 November 2020 (2 pages) |
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
29 March 2021 | Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page) |
25 March 2021 | Resolutions
|
31 December 2020 | Micro company accounts made up to 29 December 2019 (3 pages) |
19 November 2020 | Registered office address changed from 27 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AP to 13 Hazel Road Cheadle Hulme Cheadle SK8 7BN on 19 November 2020 (1 page) |
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 29 December 2018 (2 pages) |
18 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
15 June 2019 | Micro company accounts made up to 29 December 2017 (2 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
13 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Notification of Victoria Joy Ralph as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Andrew Martin Ralph as a secretary on 20 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Andrew Martin Ralph as a secretary on 20 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Andrew Martin Ralph as a director on 20 June 2017 (1 page) |
20 July 2017 | Notification of Victoria Joy Ralph as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Andrew Martin Ralph as a director on 20 June 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Secretary's details changed for Andrew Martin Ralph on 1 October 2009 (1 page) |
30 June 2012 | Secretary's details changed for Andrew Martin Ralph on 1 October 2009 (1 page) |
30 June 2012 | Secretary's details changed for Andrew Martin Ralph on 1 October 2009 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Director's details changed for Victoria Joy Ralph on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Victoria Joy Ralph on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Andrew Martin Ralph on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Victoria Joy Ralph on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Andrew Martin Ralph on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Andrew Martin Ralph on 1 October 2009 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
1 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
30 July 2008 | Ad 05/06/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
30 July 2008 | Ad 05/06/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
2 May 2008 | Director's change of particulars / victoria ralph / 30/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / victoria ralph / 30/04/2008 (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 145 greenwood road manchester M22 8BF (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 145 greenwood road manchester M22 8BF (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
12 September 2007 | Company name changed v j r accounting services limite d\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed v j r accounting services limite d\certificate issued on 12/09/07 (2 pages) |
5 June 2007 | Incorporation (9 pages) |
5 June 2007 | Incorporation (9 pages) |