Withington
Manchester
M20 3HE
Director Name | Miss Kelly Anne Rafferty |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Stockport Road Cheadle SK8 2EA |
Website | curraghroe.com |
---|---|
Telephone | 0161 2621034 |
Telephone region | Manchester |
Registered Address | 33c Shaw Road Heaton Moor Stockport SK4 4AG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Lackey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,425 |
Cash | £6,442 |
Current Liabilities | £171,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
4 September 2019 | Delivered on: 9 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 9 shaw road, stockport, SK4 4AG. Outstanding |
---|---|
4 September 2019 | Delivered on: 9 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 9 shaw road, stockport, SK4 4AG. Outstanding |
29 June 2018 | Delivered on: 10 July 2018 Persons entitled: Sdka LTD Classification: A registered charge Particulars: 9 shaw road, stockport, SK4 4AG. Outstanding |
16 April 2014 | Delivered on: 24 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 December 2013 | Delivered on: 11 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 9 shaw road stockport. Notification of addition to or amendment of charge. Outstanding |
31 December 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
15 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
14 June 2022 | Order of court to rescind winding up (3 pages) |
26 May 2022 | Order of court to wind up (4 pages) |
9 December 2021 | Notification of Curraghroe Properties Ltd as a person with significant control on 12 August 2021 (2 pages) |
9 December 2021 | Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to 33C Shaw Road Heaton Moor Stockport SK4 4AG on 9 December 2021 (1 page) |
9 December 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
9 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
24 March 2021 | Registered office address changed from Sovereign House Stockport Road Cheadle SK8 2EA England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 24 March 2021 (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
18 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 September 2019 | Registration of charge 072522610004, created on 4 September 2019 (7 pages) |
9 September 2019 | Registration of charge 072522610005, created on 4 September 2019 (12 pages) |
12 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
2 April 2019 | Satisfaction of charge 072522610002 in full (1 page) |
14 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 July 2018 | Registration of charge 072522610003, created on 29 June 2018 (18 pages) |
22 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Kelly Anne Rafferty as a director on 5 April 2018 (1 page) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
5 May 2017 | Registered office address changed from 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU England to Sovereign House Stockport Road Cheadle SK8 2EA on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU England to Sovereign House Stockport Road Cheadle SK8 2EA on 5 May 2017 (1 page) |
3 March 2017 | Appointment of Miss Kelly Anne Rafferty as a director on 20 February 2017 (2 pages) |
3 March 2017 | Appointment of Miss Kelly Anne Rafferty as a director on 20 February 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Registered office address changed from 9 Shaw Road Stockport Cheshire SK4 4AG England to 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 9 Shaw Road Stockport Cheshire SK4 4AG England to 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU on 15 October 2015 (1 page) |
30 July 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
30 July 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 July 2015 | Registered office address changed from Surcon House Copson Street Withington Manchester M20 3HE to 9 Shaw Road Stockport Cheshire SK4 4AG on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from Surcon House Copson Street Withington Manchester M20 3HE to 9 Shaw Road Stockport Cheshire SK4 4AG on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 April 2014 | Registration of charge 072522610002 (44 pages) |
24 April 2014 | Registration of charge 072522610002 (44 pages) |
11 January 2014 | Registration of charge 072522610001 (41 pages) |
11 January 2014 | Registration of charge 072522610001 (41 pages) |
27 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Director's details changed for John Lackey on 1 April 2013 (2 pages) |
27 May 2013 | Director's details changed for John Lackey on 1 April 2013 (2 pages) |
27 May 2013 | Director's details changed for John Lackey on 1 April 2013 (2 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
2 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|