Stalybridge
Cheshire
SK15 2DB
Secretary Name | Raymond Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Armentieres House Armentieres Square Stalybridge Cheshire SK15 2DB |
Director Name | Jillian Harrison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Corporation Street Stalybridge Cheshire SK15 2JL |
Telephone | 0161 3037999 |
---|---|
Telephone region | Manchester |
Registered Address | 2 Armentieres House Armentieres Square Stalybridge Cheshire SK15 2DB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
6 at £1 | Raymond Harrison 60.00% Ordinary |
---|---|
4 at £1 | Jillian Harrison 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,079 |
Current Liabilities | £103,891 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2020 | Registered office address changed from 2 2 Armentieres House Armentieres Square Stalybridge Cheshire SK15 2DB United Kingdom to 2 2 Armentieres House Armentieres Square Stalybridge Cheshire SK15 2DB on 8 October 2020 (1 page) |
1 October 2020 | Registered office address changed from 15 Corporation Street Stalybridge Cheshire SK15 2JL to 2 2 Armentieres House Armentieres Square Stalybridge Cheshire SK15 2DB on 1 October 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Termination of appointment of Jillian Harrison as a director (1 page) |
11 December 2012 | Termination of appointment of Jillian Harrison as a director (1 page) |
4 October 2012 | Secretary's details changed for Raymond Harrison on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Raymond Harrison on 4 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Raymond Harrison on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Jillian Harrison on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Raymond Harrison on 4 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Raymond Harrison on 4 October 2012 (1 page) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Jillian Harrison on 4 October 2012 (2 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Raymond Harrison on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Jillian Harrison on 4 October 2012 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Jillian Harrison on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Raymond Harrison on 30 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Raymond Harrison on 30 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Jillian Harrison on 30 September 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
6 August 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
4 February 2009 | Company name changed berkeley construction N.W. LIMITED\certificate issued on 16/02/09 (2 pages) |
4 February 2009 | Company name changed berkeley construction N.W. LIMITED\certificate issued on 16/02/09 (2 pages) |
30 September 2008 | Incorporation (14 pages) |
30 September 2008 | Incorporation (14 pages) |