Gatley
Cheadle
SK8 4NA
Secretary Name | Saadia Naheed Saleem |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Burnside Road Gatley Cheadle SK8 4NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | beehivemcl.com |
---|
Registered Address | 23 Burnside Road Gatley Cheadle SK8 4NA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
100 at £1 | Mr Ajmal Saleem Ramzan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,260 |
Cash | £7,434 |
Current Liabilities | £10,795 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
5 January 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
---|---|
26 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
21 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
14 February 2020 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN England to 23 Burnside Road Gatley Cheadle SK8 4NA on 14 February 2020 (1 page) |
25 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
27 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Ajmal Saleem Ramzan as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Ajmal Saleem Ramzan as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
15 March 2017 | Director's details changed for Mr Ajmal Saleem Ramzan on 6 April 2016 (2 pages) |
15 March 2017 | Director's details changed for Mr Ajmal Saleem Ramzan on 6 April 2016 (2 pages) |
1 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Secretary's details changed for Saadia Naheed Saleem on 1 July 2016 (1 page) |
1 July 2016 | Secretary's details changed for Saadia Naheed Saleem on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 1 July 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Ajmal Saleem Ramzan on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Ajmal Saleem Ramzan on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 1 July 2016 (1 page) |
1 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 November 2013 | Registered office address changed from 23 Burnside Road, Gatley Cheadle Stockport Cheshire SK8 4NA on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 23 Burnside Road, Gatley Cheadle Stockport Cheshire SK8 4NA on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 23 Burnside Road, Gatley Cheadle Stockport Cheshire SK8 4NA on 6 November 2013 (1 page) |
27 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
24 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Ad 11/06/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
18 July 2007 | Ad 11/06/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Incorporation (9 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Incorporation (9 pages) |