Hale
Cheshire
WA15 9DF
Secretary Name | Janet Cookson |
---|---|
Status | Resigned |
Appointed | 11 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Director Name | Mr Tim Charles Eadon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 April 2018) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Lodge Carlton Husthwaite Thirsk YO7 2BW |
Website | targetbusinessassist.co.uk |
---|
Registered Address | 18 Whalley Road Hale Cheshire WA15 9DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Peter John Cookson 47.37% Ordinary |
---|---|
25 at £1 | Ciaran Hamilton 26.32% Ordinary |
25 at £1 | Joanne Brookes 26.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,717 |
Current Liabilities | £5,599 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
---|---|
7 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
19 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
11 April 2018 | Change of details for Mr Peter John Cookson as a person with significant control on 3 April 2018 (2 pages) |
11 April 2018 | Cessation of Ciaran Hamilton as a person with significant control on 3 April 2018 (1 page) |
11 April 2018 | Cessation of Joanne Anne Elizabeth Brookes as a person with significant control on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Tim Charles Eadon as a director on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Janet Cookson as a secretary on 3 April 2018 (1 page) |
12 June 2017 | Appointment of Mr Tim Charles Eadon as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Tim Charles Eadon as a director on 12 June 2017 (2 pages) |
10 June 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
10 June 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (9 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (9 pages) |
2 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
2 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
20 September 2015 | Registered office address changed from Siute 6 Warrant House High Street Altrincham Cheshire WA14 1PZ to 18 Whalley Road Hale Cheshire WA15 9DF on 20 September 2015 (1 page) |
20 September 2015 | Registered office address changed from Siute 6 Warrant House High Street Altrincham Cheshire WA14 1PZ to 18 Whalley Road Hale Cheshire WA15 9DF on 20 September 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 July 2014 | Micro company accounts made up to 31 October 2013 (1 page) |
7 July 2014 | Micro company accounts made up to 31 October 2013 (1 page) |
15 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 April 2013 | Registered office address changed from Dean Row Court Dean Row Road Wilmslow Cheshire SK9 2TB United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Dean Row Court Dean Row Road Wilmslow Cheshire SK9 2TB United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 September 2011 | Registered office address changed from 18 Whalley Road Hale Cheshire WA15 9DF United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 18 Whalley Road Hale Cheshire WA15 9DF United Kingdom on 20 September 2011 (1 page) |
1 August 2011 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
1 August 2011 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Janet Cookson on 1 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Janet Cookson on 1 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Janet Cookson on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter John Cookson on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter John Cookson on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter John Cookson on 1 August 2010 (2 pages) |
11 April 2010 | Incorporation (34 pages) |
11 April 2010 | Incorporation (34 pages) |