Warkleigh
Devon
EX37 9PQ
Director Name | Mrs Laura Jayne Glendining |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claytown Farm Warkleigh Devon EX37 9PQ |
Registered Address | Haines Watts Manchester Ltd Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Graham Bernard Glendining 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,289 |
Cash | £13,906 |
Current Liabilities | £80,346 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
7 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
22 November 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
28 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
6 May 2022 | Appointment of Mrs Laura Jayne Glendining as a director on 29 April 2022 (2 pages) |
30 September 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
4 September 2021 | Change of details for Mr Graham Glendining as a person with significant control on 1 July 2021 (2 pages) |
2 September 2021 | Notification of Laura Glendining as a person with significant control on 1 July 2021 (2 pages) |
2 September 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
31 August 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
23 November 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
25 October 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
17 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
7 October 2019 | Change of details for Mr Graham Glendining as a person with significant control on 6 April 2016 (2 pages) |
4 October 2019 | Cessation of Graham Bernard Glendining as a person with significant control on 6 April 2016 (1 page) |
21 August 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
9 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
18 September 2017 | Notification of Graham Glendining as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Graham Glendining as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
1 June 2016 | Registered office address changed from 69 Flixton Road Urmston Greater Manchester M41 5AN to C/O Haines Watts Manchester Ltd Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 69 Flixton Road Urmston Greater Manchester M41 5AN to C/O Haines Watts Manchester Ltd Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 1 June 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Director's details changed for Mr Graham Bernard Glendining on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Graham Bernard Glendining on 22 May 2013 (2 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Amended accounts made up to 31 August 2011 (4 pages) |
27 June 2012 | Amended accounts made up to 31 August 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
11 August 2008 | Incorporation (32 pages) |
11 August 2008 | Incorporation (32 pages) |