Disley
Cheshire
SK12 2BN
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Riverside House Kings Reach Road Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dr Ian Grier Donnan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153 |
Cash | £12,024 |
Current Liabilities | £23,455 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2022 (12 months ago) |
---|---|
Next Return Due | 27 June 2023 (2 weeks, 4 days from now) |
6 October 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
21 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
30 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
2 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from hallidays LIMITED bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from hallidays LIMITED bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
15 July 2008 | Director appointed dr ian grier donnan (2 pages) |
15 July 2008 | Director appointed dr ian grier donnan (2 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Registered office changed on 17/06/2008 from donnan medicals LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
17 June 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
17 June 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
17 June 2008 | Resolutions
|
17 June 2008 | Registered office changed on 17/06/2008 from donnan medicals LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
17 June 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
17 June 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
13 June 2008 | Incorporation (18 pages) |
13 June 2008 | Incorporation (18 pages) |