Rochdale
Lancashire
OL16 1PJ
Secretary Name | Miss Jovita Camden-Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Park House Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mrs Jovita Galvez Camden-Clarke |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Drake Street Rochdale Lancashire OL16 1PJ |
Registered Address | Park House 200 Drake Street Rochdale OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jovita Camden-clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,799 |
Cash | £31,221 |
Current Liabilities | £81,792 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 5 April |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
21 May 2018 | Delivered on: 21 May 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 33 andover avenue middleton manchester. Outstanding |
---|---|
31 May 2023 | Delivered on: 31 May 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 127 miller street heywood OL10 4JD. Outstanding |
26 April 2023 | Delivered on: 26 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 86A pearson crescent, wombwell, barnsley, S73 8SG. Outstanding |
26 April 2023 | Delivered on: 26 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 86B pearson crescent, wombwell, barnsley, S73 8SG. Outstanding |
26 April 2023 | Delivered on: 26 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 86C pearson crescent, wombwell, barnsley, S73 8SG. Outstanding |
14 April 2023 | Delivered on: 17 April 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 27 harper rise. Denaby main. Doncaster. South yorkshire. SN12 4BE. Outstanding |
11 May 2018 | Delivered on: 14 May 2018 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: Freehold property known as 125 platting lane, rochdale, OL11 2JT. Outstanding |
26 January 2023 | Delivered on: 26 January 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 117 platting lane, rochdale, OL11 2JT. Outstanding |
26 January 2023 | Delivered on: 26 January 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 2 abingdon close, rochdale, OL11 3PX. Outstanding |
15 December 2022 | Delivered on: 19 December 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Address - 61 greenfield street rochdale OL11 2JX title no - GM544268. Outstanding |
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 638 whitworth road. Rochdale. United kingdom. OL12 0TB. Outstanding |
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 80 middleton road. Heywood. United kingdom. OL10 2HZ. Outstanding |
16 August 2022 | Delivered on: 16 August 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 66 brimrod lane, sudden, rochdale, OL11 4QF. Outstanding |
29 July 2022 | Delivered on: 29 July 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 924 manchester road rochdale OL11 2SR and land at the back of 924 manchester road rochdale OL11 2SR. Outstanding |
21 March 2022 | Delivered on: 22 March 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 37 gorton street heywood OL10 4ED. Outstanding |
18 February 2022 | Delivered on: 21 February 2022 Persons entitled: Paratus Amc Limited T/a Foundation Home Loans Classification: A registered charge Particulars: 13 hereford street rochdale OL11 1LS. Outstanding |
8 December 2021 | Delivered on: 8 December 2021 Persons entitled: Paratus Amc Limited T/a Foundation Home Loans Classification: A registered charge Particulars: 37 rochdale road milnrow OL16 4DT. Outstanding |
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 86C pearson crescent, wombwell, barnsley, S73 8SG. Outstanding |
26 November 2021 | Delivered on: 1 December 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 5 henley terrace. Rochdale. OL11 3PR. Outstanding |
26 November 2021 | Delivered on: 1 December 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 1 nowell court. Middleton. Manchester. M24 6EY. Outstanding |
5 October 2021 | Delivered on: 6 October 2021 Persons entitled: Paratus Amc Limited T/a Foundation Home Loans Classification: A registered charge Particulars: 191 halifax road rochdale and reversionary interest in 2 and 4 shaw street rochdale OL12 9RF as comprised in title number LA64890. Outstanding |
22 July 2021 | Delivered on: 22 July 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 64 edward street, middleton, manchester, M24 6BN. Outstanding |
16 July 2021 | Delivered on: 19 July 2021 Persons entitled: Paratus Amc Limited T/a Foundation Home Loans Classification: A registered charge Particulars: 13 thrush street rochdale OL12 7BX. Outstanding |
14 June 2021 | Delivered on: 15 June 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 38 spotland tops rochdale OL12 7NY. Outstanding |
25 March 2021 | Delivered on: 26 March 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 23 elizabeth street. Rochdale. OL11 3HY. Outstanding |
25 March 2021 | Delivered on: 26 March 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 10 spotland tops. Rochdale. OL12 7NX. Outstanding |
10 February 2021 | Delivered on: 10 February 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 45 marlborough street. Heywood. OL10 2JW. Outstanding |
19 January 2021 | Delivered on: 21 January 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 39 nowell court middleton manchester M24 6EY. Outstanding |
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 86B pearson crescent, wombwell, barnsley, S73 8SG. Outstanding |
15 January 2021 | Delivered on: 15 January 2021 Persons entitled: Paratus Amc Limited T/a Foundation Home Loans Classification: A registered charge Particulars: 73 gatesgarth road. Middleton. Manchester. M24 4JJ. Outstanding |
30 November 2020 | Delivered on: 1 December 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 8 town house road littleborough OL15 9BQ. Outstanding |
30 November 2020 | Delivered on: 1 December 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 75 walkden street rochdale OL12 0SU. Outstanding |
11 November 2020 | Delivered on: 13 November 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 10 rochdale road rochdale OL16 3LN. Outstanding |
23 October 2020 | Delivered on: 23 October 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 29 nowell court middleton manchester M24 6EY. Outstanding |
19 October 2020 | Delivered on: 20 October 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 430 whitworth road rochdale OL12 0SN. Outstanding |
19 October 2020 | Delivered on: 20 October 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 428 whitworth road rochdale OL12 0SN. Outstanding |
7 July 2020 | Delivered on: 7 July 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 227 albert royds street rochdale OL16 2TJ. Outstanding |
17 April 2020 | Delivered on: 17 April 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 10 crosby street rochdale OL12 0AP. Outstanding |
17 April 2020 | Delivered on: 17 April 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 30 brotherod hall road rochdale OL12 7EB. Outstanding |
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 86A pearson crescent, wombwell, barnsley, S73 8SG. Outstanding |
17 April 2020 | Delivered on: 17 April 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 16 finsbury street rochdale OL11 4NB. Outstanding |
31 March 2020 | Delivered on: 6 April 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 141 rooley moor road rochdale OL12 7DQ. Outstanding |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 138 croxton avenue rochdale OL16 2YR. Outstanding |
13 February 2020 | Delivered on: 13 February 2020 Persons entitled: Belmont Green Financelimited Trading as Vida Homeloans Classification: A registered charge Outstanding |
16 January 2020 | Delivered on: 17 January 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 culvert street. Rochdale. OL16 4RG. Outstanding |
29 November 2019 | Delivered on: 29 November 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 95 boarshaw road middleton manchester M24 6AP. Outstanding |
12 November 2019 | Delivered on: 13 November 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 38 beaufort street rochdale OL12 7EP registered with title number GM652117. Outstanding |
2 October 2019 | Delivered on: 2 October 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 5 culvert street, rochdale, lancashire, OL16 4RG. Outstanding |
26 September 2019 | Delivered on: 27 September 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 85 sedgley avenue rochdale OL16 4TY. Outstanding |
20 August 2019 | Delivered on: 27 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 21 bernard street rochdale OL12 0SJ. Outstanding |
9 March 2018 | Delivered on: 19 March 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 27 harper rise, denaby main, doncaster, DN12 4BE. Outstanding |
22 August 2019 | Delivered on: 23 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 28 elliott street rochdale OL12 0HF. Outstanding |
23 August 2019 | Delivered on: 23 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 9 jopson street, middleton, manchester M24 2JA. Outstanding |
12 August 2019 | Delivered on: 13 August 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 85, sedgley avenue, rochdale, lancashire, OL16 4TY. Outstanding |
1 August 2019 | Delivered on: 7 August 2019 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 123 platting lane, rochdale, OL11 2JT. Outstanding |
15 July 2019 | Delivered on: 17 July 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 57 wycherley road rochdale OL12 7LE. Outstanding |
5 July 2019 | Delivered on: 16 July 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 68 queens park road, heywood, OL10 4JR. Outstanding |
28 June 2019 | Delivered on: 10 July 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 32A promenade street. Heywood. OL10 4EB. Outstanding |
28 June 2019 | Delivered on: 10 July 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 32 promenade street. Heywood. OL10 4EB. Outstanding |
25 June 2019 | Delivered on: 26 June 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 16 church road rochdale, OL16 5PU. Outstanding |
21 June 2019 | Delivered on: 21 June 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that property known as 28 elliott street, rochdale, lancashire, OL12 0HF as registered at hm land registry under title number GM581177. Outstanding |
7 February 2018 | Delivered on: 15 February 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 33 andover avenue middleton manchester lancashire M24 1JG. Outstanding |
22 May 2019 | Delivered on: 30 May 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 39 clarendon street rochdale (title number LA105604). Outstanding |
30 April 2019 | Delivered on: 13 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 8D north street, edlington, doncaster DN12 1EF. Outstanding |
30 April 2019 | Delivered on: 13 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 8A north street, edlington, doncaster DN12 1EF. Outstanding |
29 April 2019 | Delivered on: 8 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 9 mary street, heywood OL10 1EG. Outstanding |
28 March 2019 | Delivered on: 28 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 57 wycherley road. Rochdale. OL12 7LE. Outstanding |
8 March 2019 | Delivered on: 13 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 14 ashbourne street rochdale OL11 5XF. Outstanding |
8 March 2019 | Delivered on: 11 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 16 church road. Rochdale. OL16 5PU. Outstanding |
15 February 2019 | Delivered on: 15 February 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 16 division street. Rochdale. OL12 9SJ. Outstanding |
15 February 2019 | Delivered on: 15 February 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 2 finsbury street. Rochdale. OL16 1PJ. Outstanding |
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 10 high street middleton manchester M24 6DX. Outstanding |
15 December 2017 | Delivered on: 5 January 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 61 greenfield street rochdale. Outstanding |
16 November 2018 | Delivered on: 19 November 2018 Persons entitled: Belmont Green Finance LTD Classification: A registered charge Particulars: 6 henry hill close, heywood, lancashire, OL10 1GA. Outstanding |
7 November 2018 | Delivered on: 7 November 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 29 belvoir street rochdale OL12 7ET. Outstanding |
9 October 2018 | Delivered on: 19 October 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 31 lower street rochdale OL16 4TG. Outstanding |
19 July 2018 | Delivered on: 25 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as plot 11, 19 mary street, heywood, OL10 1EG. Outstanding |
19 July 2018 | Delivered on: 23 July 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 29 belvoir street. Rochdale. Lancashire. OL12 7ET. Outstanding |
13 July 2018 | Delivered on: 17 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 42 wilton grove, heywood, OL10 1AS. Outstanding |
3 July 2018 | Delivered on: 6 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as plot 12, 17 mary street, heywood, OL10 1EG. Outstanding |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 164 white hall street, rochdale, OL12 0RZ. Outstanding |
19 June 2018 | Delivered on: 26 June 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 finsbury street rochdale OL11 4NB. Outstanding |
11 June 2018 | Delivered on: 11 June 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 14 ashbourne street rochdale OL11 5XF as registered at hm land registry under title numbers MAN200021 and GM131151. Outstanding |
2 December 2016 | Delivered on: 5 December 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 21 higher wheat lane, rochdale, lancashire, OL16 2YF being all of the land and buildings in title GM354374 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 5 April 2023 (10 pages) |
31 May 2023 | Registration of charge 065655770084, created on 31 May 2023 (4 pages) |
26 April 2023 | Satisfaction of charge 065655770006 in full (1 page) |
26 April 2023 | Registration of charge 065655770082, created on 26 April 2023 (6 pages) |
26 April 2023 | Satisfaction of charge 065655770007 in full (1 page) |
26 April 2023 | Registration of charge 065655770081, created on 26 April 2023 (6 pages) |
26 April 2023 | Registration of charge 065655770083, created on 26 April 2023 (6 pages) |
26 April 2023 | Satisfaction of charge 065655770005 in full (1 page) |
17 April 2023 | Registration of charge 065655770080, created on 14 April 2023 (4 pages) |
26 January 2023 | Registration of charge 065655770078, created on 26 January 2023 (6 pages) |
26 January 2023 | Registration of charge 065655770079, created on 26 January 2023 (6 pages) |
19 December 2022 | Satisfaction of charge 065655770002 in full (1 page) |
19 December 2022 | Registration of charge 065655770077, created on 15 December 2022 (4 pages) |
12 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
23 September 2022 | Registration of charge 065655770076, created on 23 September 2022 (7 pages) |
23 September 2022 | Registration of charge 065655770075, created on 23 September 2022 (7 pages) |
16 August 2022 | Registration of charge 065655770074, created on 16 August 2022 (18 pages) |
29 July 2022 | Registration of charge 065655770073, created on 29 July 2022 (4 pages) |
26 July 2022 | Unaudited abridged accounts made up to 5 April 2022 (10 pages) |
22 March 2022 | Registration of charge 065655770072, created on 21 March 2022 (3 pages) |
21 February 2022 | Registration of charge 065655770071, created on 18 February 2022 (4 pages) |
8 December 2021 | Registration of charge 065655770070, created on 8 December 2021 (4 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
3 December 2021 | Unaudited abridged accounts made up to 5 April 2021 (10 pages) |
1 December 2021 | Registration of charge 065655770069, created on 26 November 2021 (3 pages) |
1 December 2021 | Registration of charge 065655770068, created on 26 November 2021 (3 pages) |
1 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
6 October 2021 | Registration of charge 065655770067, created on 5 October 2021 (4 pages) |
22 July 2021 | Registration of charge 065655770066, created on 22 July 2021 (6 pages) |
19 July 2021 | Registration of charge 065655770065, created on 16 July 2021 (4 pages) |
15 June 2021 | Registration of charge 065655770064, created on 14 June 2021 (3 pages) |
15 June 2021 | Satisfaction of charge 065655770001 in full (1 page) |
26 March 2021 | Registration of charge 065655770062, created on 25 March 2021 (6 pages) |
26 March 2021 | Registration of charge 065655770063, created on 25 March 2021 (6 pages) |
18 March 2021 | Satisfaction of charge 065655770037 in full (1 page) |
10 February 2021 | Registration of charge 065655770061, created on 10 February 2021 (6 pages) |
21 January 2021 | Registration of charge 065655770060, created on 19 January 2021 (3 pages) |
15 January 2021 | Registration of charge 065655770059, created on 15 January 2021 (4 pages) |
30 December 2020 | Unaudited abridged accounts made up to 5 April 2020 (11 pages) |
1 December 2020 | Registration of charge 065655770058, created on 30 November 2020 (3 pages) |
1 December 2020 | Registration of charge 065655770057, created on 30 November 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
13 November 2020 | Registration of charge 065655770056, created on 11 November 2020 (3 pages) |
23 October 2020 | Registration of charge 065655770055, created on 23 October 2020 (3 pages) |
20 October 2020 | Registration of charge 065655770053, created on 19 October 2020 (3 pages) |
20 October 2020 | Registration of charge 065655770054, created on 19 October 2020 (3 pages) |
7 July 2020 | Registration of charge 065655770052, created on 7 July 2020 (3 pages) |
17 April 2020 | Registration of charge 065655770050, created on 17 April 2020 (3 pages) |
17 April 2020 | Registration of charge 065655770049, created on 17 April 2020 (3 pages) |
17 April 2020 | Registration of charge 065655770051, created on 17 April 2020 (3 pages) |
6 April 2020 | Registration of charge 065655770048, created on 31 March 2020 (3 pages) |
1 April 2020 | Registration of charge 065655770047, created on 31 March 2020 (3 pages) |
13 February 2020 | Registration of charge 065655770046, created on 13 February 2020 (4 pages) |
17 January 2020 | Registration of charge 065655770045, created on 16 January 2020 (3 pages) |
29 November 2019 | Registration of charge 065655770044, created on 29 November 2019 (3 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with updates (3 pages) |
13 November 2019 | Registration of charge 065655770043, created on 12 November 2019 (3 pages) |
18 October 2019 | Unaudited abridged accounts made up to 5 April 2019 (10 pages) |
2 October 2019 | Registration of charge 065655770042, created on 2 October 2019 (4 pages) |
27 September 2019 | Registration of charge 065655770041, created on 26 September 2019 (3 pages) |
27 August 2019 | Registration of charge 065655770040, created on 20 August 2019 (3 pages) |
23 August 2019 | Registration of charge 065655770038, created on 23 August 2019 (3 pages) |
23 August 2019 | Registration of charge 065655770039, created on 22 August 2019 (3 pages) |
13 August 2019 | Registration of charge 065655770037, created on 12 August 2019 (4 pages) |
7 August 2019 | Registration of charge 065655770036, created on 1 August 2019 (4 pages) |
17 July 2019 | Registration of charge 065655770035, created on 15 July 2019 (3 pages) |
16 July 2019 | Registration of charge 065655770034, created on 5 July 2019 (4 pages) |
10 July 2019 | Registration of charge 065655770032, created on 28 June 2019 (4 pages) |
10 July 2019 | Registration of charge 065655770033, created on 28 June 2019 (4 pages) |
26 June 2019 | Registration of charge 065655770031, created on 25 June 2019 (3 pages) |
21 June 2019 | Registration of charge 065655770030, created on 21 June 2019 (4 pages) |
30 May 2019 | Registration of charge 065655770029, created on 22 May 2019 (3 pages) |
13 May 2019 | Registration of charge 065655770027, created on 30 April 2019 (3 pages) |
13 May 2019 | Registration of charge 065655770028, created on 30 April 2019 (3 pages) |
8 May 2019 | Registration of charge 065655770026, created on 29 April 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
28 March 2019 | Registration of charge 065655770025, created on 28 March 2019 (4 pages) |
13 March 2019 | Registration of charge 065655770024, created on 8 March 2019 (4 pages) |
11 March 2019 | Registration of charge 065655770023, created on 8 March 2019 (4 pages) |
8 March 2019 | Satisfaction of charge 065655770011 in full (1 page) |
8 March 2019 | Satisfaction of charge 065655770010 in full (1 page) |
15 February 2019 | Registration of charge 065655770022, created on 15 February 2019 (6 pages) |
15 February 2019 | Registration of charge 065655770021, created on 15 February 2019 (6 pages) |
31 January 2019 | Registration of charge 065655770020, created on 31 January 2019 (3 pages) |
19 November 2018 | Registration of charge 065655770019, created on 16 November 2018 (4 pages) |
7 November 2018 | Registration of charge 065655770018, created on 7 November 2018 (3 pages) |
7 November 2018 | Satisfaction of charge 065655770015 in full (1 page) |
19 October 2018 | Registration of charge 065655770017, created on 9 October 2018 (3 pages) |
3 October 2018 | Unaudited abridged accounts made up to 5 April 2018 (10 pages) |
29 August 2018 | Registered office address changed from Park House Drake Street Rochdale OL16 1PJ England to Park House 200 Drake Street Rochdale OL16 1PJ on 29 August 2018 (1 page) |
25 July 2018 | Registration of charge 065655770016, created on 19 July 2018 (3 pages) |
23 July 2018 | Registration of charge 065655770015, created on 19 July 2018 (3 pages) |
18 July 2018 | Satisfaction of charge 065655770003 in full (1 page) |
17 July 2018 | Registration of charge 065655770014, created on 13 July 2018 (3 pages) |
6 July 2018 | Registration of charge 065655770013, created on 3 July 2018 (3 pages) |
3 July 2018 | Registration of charge 065655770012, created on 28 June 2018 (3 pages) |
26 June 2018 | Registration of charge 065655770011, created on 19 June 2018 (6 pages) |
11 June 2018 | Registration of charge 065655770010, created on 11 June 2018 (6 pages) |
21 May 2018 | Registration of charge 065655770009, created on 21 May 2018 (3 pages) |
14 May 2018 | Registration of charge 065655770008, created on 11 May 2018 (4 pages) |
23 April 2018 | Registration of charge 065655770006, created on 20 April 2018 (4 pages) |
23 April 2018 | Registration of charge 065655770005, created on 20 April 2018 (4 pages) |
23 April 2018 | Registration of charge 065655770007, created on 20 April 2018 (4 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
19 March 2018 | Registration of charge 065655770004, created on 9 March 2018 (3 pages) |
15 February 2018 | Registration of charge 065655770003, created on 7 February 2018 (3 pages) |
5 January 2018 | Registration of charge 065655770002, created on 15 December 2017 (5 pages) |
17 October 2017 | Unaudited abridged accounts made up to 5 April 2017 (9 pages) |
17 October 2017 | Unaudited abridged accounts made up to 5 April 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from Office 26 Evans Business Centre, Dane Street Rochdale OL12 6XB England to Park House Drake Street Rochdale OL16 1PJ on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Office 26 Evans Business Centre, Dane Street Rochdale OL12 6XB England to Park House Drake Street Rochdale OL16 1PJ on 5 April 2017 (1 page) |
14 March 2017 | Registered office address changed from Park House Drake Street Rochdale Lancashire OL16 1PJ England to Office 26 Evans Business Centre, Dane Street Rochdale OL12 6XB on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Park House Drake Street Rochdale Lancashire OL16 1PJ England to Office 26 Evans Business Centre, Dane Street Rochdale OL12 6XB on 14 March 2017 (1 page) |
5 December 2016 | Registration of charge 065655770001, created on 2 December 2016 (7 pages) |
5 December 2016 | Registration of charge 065655770001, created on 2 December 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 January 2016 | Director's details changed for Mrs Jovita Galvez Camden-Clarke on 1 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mrs Jovita Galvez Camden-Clarke on 1 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from C/O Larner Murphy Accountants the Hub Burnley Road Bacup Lancashire OL13 8AG to Park House Drake Street Rochdale Lancashire OL16 1PJ on 8 January 2016 (1 page) |
8 January 2016 | Current accounting period shortened from 30 April 2016 to 5 April 2016 (1 page) |
8 January 2016 | Director's details changed for Mr Mark Charles William Camden-Clarke on 1 January 2016 (2 pages) |
8 January 2016 | Secretary's details changed for Miss Jovita Camden-Clarke on 1 January 2016 (1 page) |
8 January 2016 | Director's details changed for Mr Mark Charles William Camden-Clarke on 1 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from C/O Larner Murphy Accountants the Hub Burnley Road Bacup Lancashire OL13 8AG to Park House Drake Street Rochdale Lancashire OL16 1PJ on 8 January 2016 (1 page) |
8 January 2016 | Current accounting period shortened from 30 April 2016 to 5 April 2016 (1 page) |
8 January 2016 | Secretary's details changed for Miss Jovita Camden-Clarke on 1 January 2016 (1 page) |
27 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Miss Jovita Galvez on 6 April 2014 (1 page) |
8 May 2014 | Secretary's details changed for Miss Jovita Galvez on 6 April 2014 (1 page) |
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Miss Jovita Galvez on 6 April 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Mark Charles William Camden-Clarke on 6 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Mark Charles William Camden-Clarke on 6 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Mark Charles William Camden-Clarke on 6 April 2014 (2 pages) |
30 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 May 2013 | Appointment of Mrs Jovita Galvez Camden-Clarke as a director (2 pages) |
8 May 2013 | Registered office address changed from 9 Hollows Farm Healey OL12 6LY United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Appointment of Mrs Jovita Galvez Camden-Clarke as a director (2 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from 9 Hollows Farm Healey OL12 6LY United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 9 Hollows Farm Healey OL12 6LY United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 September 2012 | Registration of a company as a social landlord (1 page) |
27 September 2012 | Registration of a company as a social landlord (1 page) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Mark Camden-Clarke on 15 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Mark Camden-Clarke on 15 April 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
20 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
15 April 2008 | Incorporation (15 pages) |
15 April 2008 | Incorporation (15 pages) |