Cheadle Hulme
Cheadle
SK8 6RL
Secretary Name | Nick Kovacevic |
---|---|
Status | Current |
Appointed | 01 May 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | C/O Cutts And Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
Director Name | Mr Craig Richard Hetherington |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waveney Road Shaw Oldham Lancashire OL2 7YA |
Website | www.unreallawns.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9178553 |
Telephone region | Freephone |
Registered Address | C/O Cutts And Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Nick Kovacevic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,484 |
Cash | £5,155 |
Current Liabilities | £26,280 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
17 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
27 January 2022 | Registered office address changed from C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG United Kingdom to C/O Cutts and Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 27 January 2022 (1 page) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
10 May 2021 | Director's details changed for Mr Nick Kovacevic on 10 May 2021 (2 pages) |
10 May 2021 | Change of details for Mr Nick Kovacevic as a person with significant control on 10 May 2021 (2 pages) |
10 May 2021 | Secretary's details changed for Nick Kovacevic on 10 May 2021 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
18 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from Unit 18 Moss Lane Industrial Estate, Moss Lane Royton Oldham OL2 6HR to C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG on 3 April 2019 (1 page) |
7 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Nick Kovacevic as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Nick Kovacevic as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Notification of Nick Kovacevic as a person with significant control on 1 July 2016 (2 pages) |
24 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
12 March 2015 | Administrative restoration application (3 pages) |
12 March 2015 | Appointment of Nick Kovacevic as a secretary on 1 May 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 March 2015 | Annual return made up to 22 June 2014 Statement of capital on 2015-03-12
|
12 March 2015 | Administrative restoration application (3 pages) |
12 March 2015 | Appointment of Nick Kovacevic as a secretary on 1 May 2014 (3 pages) |
12 March 2015 | Annual return made up to 22 June 2014 Statement of capital on 2015-03-12
|
12 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 March 2015 | Appointment of Nick Kovacevic as a secretary on 1 May 2014 (3 pages) |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 September 2012 | Registered office address changed from 22 Waveney Road Shaw Oldham Lancashire OL2 7YA on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 22 Waveney Road Shaw Oldham Lancashire OL2 7YA on 14 September 2012 (1 page) |
16 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Termination of appointment of Craig Hetherington as a director (1 page) |
19 July 2011 | Termination of appointment of Craig Hetherington as a director (1 page) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 January 2011 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
21 January 2011 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
23 June 2010 | Director's details changed for Mr Craig Richard Hetherington on 22 June 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Craig Richard Hetherington on 22 June 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Mr Nick Kovacevic on 22 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Nick Kovacevic on 22 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Incorporation (10 pages) |
22 June 2009 | Incorporation (10 pages) |