Droylsden
Manchester
M43 6PW
Secretary Name | Mrs Claire Good |
---|---|
Status | Current |
Appointed | 01 December 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Philip Good |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Richard Philip Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
67 at £1 | Richard Philip Good 67.00% Ordinary |
---|---|
33 at £1 | Philip Good 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,959 |
Cash | £53,799 |
Current Liabilities | £253,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
10 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
22 October 2021 | Termination of appointment of Philip Good as a director on 13 July 2021 (1 page) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
1 November 2017 | Change of share class name or designation (2 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Change of share class name or designation (2 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
1 December 2014 | Appointment of Mrs Claire Good as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Richard Philip Good as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mrs Claire Good as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Claire Good as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Richard Philip Good as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Richard Philip Good as a secretary on 1 December 2014 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Director's details changed for Richard Philip Good on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Richard Philip Good on 12 December 2013 (2 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Philip Good on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Philip Good on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Richard Philip Good on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Richard Philip Good on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Richard Philip Good on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Philip Good on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard Philip Good on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Richard Philip Good on 1 October 2009 (1 page) |
12 April 2010 | Secretary's details changed for Richard Philip Good on 1 October 2009 (1 page) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
27 March 2009 | Incorporation (13 pages) |
27 March 2009 | Incorporation (13 pages) |