Cheadle
Cheshire
SK8 1DR
Secretary Name | Mrs Yasmin Steeles |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Mark Caleb Steeles 80.00% Ordinary |
---|---|
20 at £1 | Yasmin Lehmann 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,393 |
Current Liabilities | £24,461 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 August 2020 | Director's details changed for Mr Mark Caleb Steeles on 14 August 2020 (2 pages) |
14 August 2020 | Secretary's details changed for Yasmin Lehmann on 14 August 2020 (1 page) |
14 August 2020 | Registered office address changed from Seymour House 87 Morningside Drive East Didsbury Manchester Greater Manchester M20 5PW to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 14 August 2020 (1 page) |
9 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2015 | Company name changed ms plastering & building services LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Company name changed ms plastering & building services LIMITED\certificate issued on 26/02/15
|
11 February 2015 | Secretary's details changed for Yasmin Lehmann on 1 February 2014 (1 page) |
11 February 2015 | Director's details changed for Mr Mark Caleb Steeles on 1 February 2014 (2 pages) |
11 February 2015 | Secretary's details changed for Yasmin Lehmann on 1 February 2014 (1 page) |
11 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Secretary's details changed for Yasmin Lehmann on 1 February 2014 (1 page) |
11 February 2015 | Director's details changed for Mr Mark Caleb Steeles on 1 February 2014 (2 pages) |
11 February 2015 | Director's details changed for Mr Mark Caleb Steeles on 1 February 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 24 January 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) |
15 March 2010 | Director's details changed for Mark Caleb Steeles on 2 October 2009 (2 pages) |
15 March 2010 | Registered office address changed from 24 Naseem House Morningside Drive East Didsbury Manchester M20 5PL on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 24 Naseem House Morningside Drive East Didsbury Manchester M20 5PL on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mark Caleb Steeles on 2 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mark Caleb Steeles on 2 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from woodhead house, 44/46 market street, hyde cheshire SK14 1AH (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from woodhead house, 44/46 market street, hyde cheshire SK14 1AH (1 page) |
2 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
6 February 2008 | Ad 24/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2008 | Ad 24/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Incorporation (16 pages) |
24 January 2008 | Incorporation (16 pages) |