Tatham
Lancashire
LA2 8PR
Director Name | Miss Maureen Bernadette Marguerie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2007(same day as company formation) |
Role | Recruiter |
Country of Residence | England |
Correspondence Address | 85 Chestnut Drive South Pennington Leigh Lancashire WN7 3JX |
Secretary Name | Nicholas John Benson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thwaite Moss Tatham Lancashire LA2 8PR |
Secretary Name | Mr Nicholas John Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Thwaite Moss Tatham Lancashire LA2 8PR |
Secretary Name | Mewith Head Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2008) |
Correspondence Address | The Farmhouse Mewith Head High Bentham Lancashire LA2 7AP |
Website | ortolangroup.com |
---|
Registered Address | Chancery Place, 10th Floor 50 Brown Street Manchester M2 2JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at £0.01 | Maureen Marguerie 100.00% Ordinary |
---|---|
2 at £0.01 | Nicholas John Benson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,709 |
Cash | £55,013 |
Current Liabilities | £98,284 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
11 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
1 May 2023 | Registered office address changed from C/O Haworths Chartered Accountants Settle Town Hall Market Place Settle BD24 9EJ England to Chancery Place, 10th Floor 50 Brown Street Manchester M2 2JG on 1 May 2023 (1 page) |
13 January 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
8 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
24 September 2021 | Register inspection address has been changed from Thwaite Moss Tatham Lancaster LA2 8PR England to 85 Chestnut Drive South Leigh WN7 3JX (1 page) |
14 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
11 February 2021 | Registered office address changed from 6 Station Road High Bentham North Yorkshire LA2 7LF to C/O Haworths Chartered Accountants Settle Town Hall Market Place Settle BD24 9EJ on 11 February 2021 (1 page) |
10 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
28 November 2017 | Change of share class name or designation (2 pages) |
28 November 2017 | Change of details for Mr Nicholas John Benson as a person with significant control on 16 November 2017 (5 pages) |
28 November 2017 | Change of details for Miss Maureen Bernadette Marguerie as a person with significant control on 16 November 2017 (5 pages) |
28 November 2017 | Change of share class name or designation (2 pages) |
28 November 2017 | Change of details for Miss Maureen Bernadette Marguerie as a person with significant control on 16 November 2017 (5 pages) |
28 November 2017 | Change of details for Mr Nicholas John Benson as a person with significant control on 16 November 2017 (5 pages) |
16 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 December 2016 | Registered office address changed from Genesis Centre Birchwood Warrington Cheshire WA3 7BH to 6 Station Road High Bentham North Yorkshire LA2 7LF on 9 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from Genesis Centre Birchwood Warrington Cheshire WA3 7BH to 6 Station Road High Bentham North Yorkshire LA2 7LF on 9 December 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 May 2016 | Register(s) moved to registered inspection location Thwaite Moss Tatham Lancaster LA2 8PR (1 page) |
17 May 2016 | Register(s) moved to registered inspection location Thwaite Moss Tatham Lancaster LA2 8PR (1 page) |
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 October 2014 | Register inspection address has been changed to Thwaite Moss Tatham Lancaster LA2 8PR (1 page) |
19 October 2014 | Register inspection address has been changed to Thwaite Moss Tatham Lancaster LA2 8PR (1 page) |
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Maureen Bernatte Marguerie on 6 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Maureen Bernatte Marguerie on 6 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Maureen Bernatte Marguerie on 6 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
5 March 2014 | Statement of capital on 5 March 2014
|
5 March 2014 | Statement of capital on 5 March 2014
|
5 March 2014 | Solvency statement dated 02/03/14 (1 page) |
5 March 2014 | Solvency statement dated 02/03/14 (1 page) |
5 March 2014 | Statement by directors (1 page) |
5 March 2014 | Statement of capital on 5 March 2014
|
5 March 2014 | Statement by directors (1 page) |
18 October 2013 | Amended full accounts made up to 30 September 2012 (16 pages) |
18 October 2013 | Amended full accounts made up to 30 September 2012 (16 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
4 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
12 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Termination of appointment of Nicholas Benson as a secretary (2 pages) |
1 October 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 2012 | Resolutions
|
1 October 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 2012 | Termination of appointment of Nicholas Benson as a secretary (2 pages) |
1 October 2012 | Re-registration of Memorandum and Articles (11 pages) |
1 October 2012 | Re-registration from a public company to a private limited company (2 pages) |
1 October 2012 | Re-registration from a public company to a private limited company (2 pages) |
1 October 2012 | Re-registration of Memorandum and Articles (11 pages) |
3 April 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
3 April 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
4 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
5 April 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Full accounts made up to 30 September 2009 (18 pages) |
31 January 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 October 2009 | Return made up to 06/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 06/09/09; full list of members (3 pages) |
28 March 2009 | Group of companies' accounts made up to 30 September 2008 (18 pages) |
28 March 2009 | Group of companies' accounts made up to 30 September 2008 (18 pages) |
29 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
26 March 2008 | Secretary appointed nicholas john benson (2 pages) |
26 March 2008 | Appointment terminated secretary mewith head accounting LTD (1 page) |
26 March 2008 | Secretary appointed nicholas john benson (2 pages) |
26 March 2008 | Appointment terminated secretary mewith head accounting LTD (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: thwaite moss, tatham, lancashire, LA2 8PR (1 page) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: thwaite moss, tatham, lancashire, LA2 8PR (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
14 September 2007 | Application to commence business (2 pages) |
14 September 2007 | Certificate of authorisation to commence business and borrow (1 page) |
14 September 2007 | Certificate of authorisation to commence business and borrow (1 page) |
14 September 2007 | Application to commence business (2 pages) |
6 September 2007 | Incorporation (51 pages) |
6 September 2007 | Incorporation (51 pages) |