Aphrodite Hills
Kouklia
Paphos
8509
Director Name | Mr Michael Jonathan Andrews |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Tallow Way Irlam Manchester M44 6RJ |
Director Name | Mr Malcolm Halley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Primrose Cottages Brickkiln Row Bowdon Cheshire WA14 3EL |
Director Name | Mr Rodney Karl Seeland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Primrose Cottages Brick Kiln Row Bowdon Altrincham Cheshire WA14 3EL |
Website | www.bclmoving.co.uk |
---|
Registered Address | Unit 4 Tallow Way Irlam Manchester M44 6RJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
220 at £1 | Mr Malcolm Halley 73.33% Ordinary |
---|---|
40 at £1 | Davinder Pal Singh Bedi 13.33% Ordinary |
40 at £1 | Rodney Seeland 13.33% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
5 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 October 2020 | Director's details changed for Mr Michael Jonathan Andrews on 1 October 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 April 2019 | Appointment of Mr Michael Jonathan Andrews as a director on 5 April 2019 (2 pages) |
5 April 2019 | Registered office address changed from 2 Primrose Cottages Brick Kiln Row Bowdon Altrincham Cheshire WA14 3EL to Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP on 5 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
2 April 2019 | Notification of Michael Andrews as a person with significant control on 1 February 2019 (2 pages) |
2 April 2019 | Cessation of Malcolm Halley as a person with significant control on 8 August 2018 (1 page) |
25 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 October 2018 | Termination of appointment of Rodney Karl Seeland as a director on 10 October 2018 (1 page) |
21 September 2018 | Termination of appointment of Malcolm Halley as a director on 8 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (5 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
27 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Appointment of Mr Rodney Karl Seeland as a director (2 pages) |
1 March 2010 | Appointment of Mr Rodney Karl Seeland as a director (2 pages) |
27 February 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
27 February 2010 | Appointment of Mr Davinder Pal Singh Bedi as a director (2 pages) |
27 February 2010 | Appointment of Mr Davinder Pal Singh Bedi as a director (2 pages) |
27 February 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
24 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 February 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 16 February 2010 (2 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2008 | Incorporation (12 pages) |
16 July 2008 | Incorporation (12 pages) |