Hollinwood
Oldham
OL8 4QQ
Director Name | Mr Dean Antony Lennox |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | IT |
Correspondence Address | 38 The Avenue Whitley Coventry West Midlands CV3 4BP |
Secretary Name | Mr Dean Antony Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Toadpond Close Manchester M27 0BW |
Director Name | Mr Brian Samuel Maunder |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Brook Lane Alderley Edge Cheshire SK9 7RU |
Secretary Name | Mr Brian Samuel Maunder |
---|---|
Status | Resigned |
Appointed | 29 March 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | 27 Brook Lane Alderley Edge Cheshire SK9 7RU |
Registered Address | Office 406 Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
1 at £1 | Brian Samuel Maunder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,844 |
Cash | £8 |
Current Liabilities | £1,852 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
22 June 2023 | Delivered on: 23 June 2023 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Outstanding |
---|
14 March 2024 | Director's details changed for Mr Richard Mather on 13 March 2024 (2 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
23 June 2023 | Registration of charge 067680300001, created on 22 June 2023 (24 pages) |
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (3 pages) |
25 May 2023 | Registered office address changed from 27 Brook Lane Alderley Edge Cheshire SK9 7RU to Office 406 Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ on 25 May 2023 (1 page) |
22 May 2023 | Company name changed rcm systems LTD\certificate issued on 22/05/23
|
12 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
3 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
24 October 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 November 2015 | Company name changed we have things LIMITED\certificate issued on 27/11/15
|
27 November 2015 | Company name changed we have things LIMITED\certificate issued on 27/11/15
|
16 November 2015 | Termination of appointment of Brian Samuel Maunder as a secretary on 9 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Richard Mather as a director on 9 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Richard Mather as a director on 9 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Brian Samuel Maunder as a secretary on 9 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Richard Mather as a director on 9 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Brian Samuel Maunder as a director on 9 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Brian Samuel Maunder as a director on 9 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Brian Samuel Maunder as a director on 9 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Brian Samuel Maunder as a secretary on 9 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 7 Toadpond Close Manchester M27 0BW to 27 Brook Lane Alderley Edge Cheshire SK9 7RU on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 7 Toadpond Close Manchester M27 0BW to 27 Brook Lane Alderley Edge Cheshire SK9 7RU on 10 November 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 April 2015 | Company name changed jad consultants LIMITED\certificate issued on 01/04/15
|
1 April 2015 | Company name changed jad consultants LIMITED\certificate issued on 01/04/15
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
10 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
10 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Director's details changed for Mr Brian Samuel Maunder on 10 October 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Brian Samuel Maunder on 10 October 2010 (2 pages) |
4 August 2010 | Termination of appointment of Dean Lennox as a secretary (1 page) |
4 August 2010 | Appointment of Mr Brian Samuel Maunder as a secretary (1 page) |
4 August 2010 | Appointment of Mr Brian Samuel Maunder as a secretary (1 page) |
4 August 2010 | Termination of appointment of Dean Lennox as a secretary (1 page) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Termination of appointment of Dean Lennox as a director (1 page) |
29 March 2010 | Director's details changed for Mr Brian Samuel Maunder on 26 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Dean Lennox as a director (1 page) |
29 March 2010 | Director's details changed for Mr Brian Samuel Maunder on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
26 March 2010 | Appointment of Mr Brian Samuel Maunder as a director (2 pages) |
26 March 2010 | Registered office address changed from 38 the Avenue Whitley Coventry West Midlands CV3 4BP on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 38 the Avenue Whitley Coventry West Midlands CV3 4BP on 26 March 2010 (1 page) |
26 March 2010 | Appointment of Mr Brian Samuel Maunder as a director (2 pages) |
24 February 2010 | Secretary's details changed for Mr Dean Antony Lennox on 1 October 2009 (1 page) |
24 February 2010 | Secretary's details changed for Mr Dean Antony Lennox on 1 October 2009 (1 page) |
24 February 2010 | Secretary's details changed for Mr Dean Antony Lennox on 1 October 2009 (1 page) |
15 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 February 2010 (2 pages) |
12 May 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
12 May 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
8 December 2008 | Incorporation (12 pages) |
8 December 2008 | Incorporation (12 pages) |