Sale
Cheshire
M33 3SD
Secretary Name | Kelly Jane Percival |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Secretary Name | Mr Richard Ian Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Derwent Drive Sale Manchester M33 3SZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.kellymitchellhomes.com |
---|
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Kelly Jane Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,407 |
Cash | £46,840 |
Current Liabilities | £36,212 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
9 August 2023 | Director's details changed for Mrs Kelly Jane Percival on 6 August 2023 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
17 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
13 October 2021 | Company name changed kelly mitchell procurement services LIMITED\certificate issued on 13/10/21
|
1 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
17 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
10 August 2018 | Secretary's details changed for Kelly Jane Percival on 18 December 2017 (1 page) |
10 August 2018 | Director's details changed for Mrs Kelly Jane Percival on 18 December 2017 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
18 December 2017 | Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
25 August 2016 | Secretary's details changed for Kelly Jane Mitchell on 9 January 2016 (1 page) |
25 August 2016 | Director's details changed for Kelly Jane Mitchell on 9 January 2016 (2 pages) |
25 August 2016 | Secretary's details changed for Kelly Jane Mitchell on 9 January 2016 (1 page) |
25 August 2016 | Director's details changed for Kelly Jane Mitchell on 9 January 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 August 2015 | Director's details changed for Kelly Jane Mitchell on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Kelly Jane Mitchell on 21 August 2015 (2 pages) |
21 August 2015 | Secretary's details changed for Kelly Jane Mitchell on 1 January 2015 (1 page) |
21 August 2015 | Secretary's details changed for Kelly Jane Mitchell on 1 January 2015 (1 page) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Secretary's details changed for Kelly Jane Mitchell on 1 January 2015 (1 page) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
18 August 2015 | Registered office address changed from 95 Park Road Timperley Altrincham Cheshire WA15 6QG to Holland House Oakfield Sale Cheshire M33 6TT on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 95 Park Road Timperley Altrincham Cheshire WA15 6QG to Holland House Oakfield Sale Cheshire M33 6TT on 18 August 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
15 May 2014 | Secretary's details changed for Kelly Jane Mitchell on 14 May 2014 (1 page) |
15 May 2014 | Secretary's details changed for Kelly Jane Mitchell on 14 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 8 Derwent Drive Sale Cheshire M33 3SZ on 15 May 2014 (1 page) |
15 May 2014 | Director's details changed for Kelly Jane Mitchell on 14 May 2014 (2 pages) |
15 May 2014 | Registered office address changed from 8 Derwent Drive Sale Cheshire M33 3SZ on 15 May 2014 (1 page) |
15 May 2014 | Director's details changed for Kelly Jane Mitchell on 14 May 2014 (2 pages) |
2 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Appointment of Kelly Jane Mitchell as a secretary (3 pages) |
12 May 2011 | Termination of appointment of Richard Till as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Richard Till as a secretary (2 pages) |
12 May 2011 | Appointment of Kelly Jane Mitchell as a secretary (3 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Incorporation (11 pages) |
6 August 2007 | Incorporation (11 pages) |