Salford
Lancashire
M6 5BY
Director Name | John Thomas Leach |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2008(4 days after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Secretary Name | John Thomas Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2008(4 days after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | catshotel.com |
---|
Registered Address | 24 Broad Street Salford Lancashire M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gaynor Leach 50.00% Ordinary |
---|---|
50 at £1 | John Thomas Leach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£239 |
Cash | £12,722 |
Current Liabilities | £15,311 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
6 November 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
1 November 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
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) |
23 September 2015 | Director's details changed for Gaynor Leach on 1 January 2015 (2 pages) |
23 September 2015 | Director's details changed for Gaynor Leach on 1 January 2015 (2 pages) |
23 September 2015 | Secretary's details changed for John Thomas Leach on 1 January 2015 (1 page) |
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for John Thomas Leach on 1 January 2015 (2 pages) |
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Gaynor Leach on 1 January 2015 (2 pages) |
23 September 2015 | Secretary's details changed for John Thomas Leach on 1 January 2015 (1 page) |
23 September 2015 | Director's details changed for John Thomas Leach on 1 January 2015 (2 pages) |
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for John Thomas Leach on 1 January 2015 (2 pages) |
23 September 2015 | Secretary's details changed for John Thomas Leach on 1 January 2015 (1 page) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
12 June 2012 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
24 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
21 September 2009 | Appointment terminated director company directors LIMITED (1 page) |
21 September 2009 | Appointment terminated director company directors LIMITED (1 page) |
21 September 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 September 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 January 2009 | Memorandum and Articles of Association (16 pages) |
12 January 2009 | Memorandum and Articles of Association (16 pages) |
30 December 2008 | Company name changed beechcroft cats home LTD\certificate issued on 02/01/09 (2 pages) |
30 December 2008 | Company name changed beechcroft cats home LTD\certificate issued on 02/01/09 (2 pages) |
9 October 2008 | Director appointed gaynor leach (2 pages) |
9 October 2008 | Director and secretary appointed john thomas leach (2 pages) |
9 October 2008 | Ad 08/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
9 October 2008 | Ad 08/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
9 October 2008 | Director appointed gaynor leach (2 pages) |
9 October 2008 | Director and secretary appointed john thomas leach (2 pages) |
4 September 2008 | Incorporation (16 pages) |
4 September 2008 | Incorporation (16 pages) |