Salmon Fields Royton
Oldham
OL2 6HT
Secretary Name | Ms Diane Green |
---|---|
Status | Current |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18-19 Salmon Fields Business Village Salmon Fields Royton Oldham OL2 6HT |
Director Name | Mrs Diane Green |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-19 Salmon Fields Business Village Salmon Fields Royton Oldham OL2 6HT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | brightsidesolutions.co.uk |
---|
Registered Address | 18-19 Salmon Fields Business Village Salmon Fields Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Michael Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,202 |
Cash | £13,376 |
Current Liabilities | £68,031 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
16 October 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
31 July 2023 | Director's details changed for Mrs Diane Green on 31 July 2023 (2 pages) |
31 July 2023 | Change of details for Mr Michael Green as a person with significant control on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Mr Michael Green on 31 July 2023 (2 pages) |
14 July 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
25 November 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
10 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
5 March 2019 | Current accounting period shortened from 30 September 2019 to 31 July 2019 (1 page) |
30 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
4 August 2017 | Second filing of Confirmation Statement dated 08/07/2017 (4 pages) |
4 August 2017 | Second filing of Confirmation Statement dated 08/07/2017 (4 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates
|
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates
|
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 January 2017 | Appointment of Mrs Diane Green as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mrs Diane Green as a director on 5 January 2017 (2 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 November 2015 | Secretary's details changed for Ms Diane Massey on 23 August 2014 (1 page) |
5 November 2015 | Secretary's details changed for Ms Diane Massey on 23 August 2014 (1 page) |
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
16 July 2010 | Appointment of Mr Michael Green as a director (2 pages) |
16 July 2010 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
16 July 2010 | Appointment of Ms Diane Massey as a secretary (1 page) |
16 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
16 July 2010 | Appointment of Mr Michael Green as a director (2 pages) |
16 July 2010 | Appointment of Ms Diane Massey as a secretary (1 page) |
16 July 2010 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
16 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
8 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 July 2010 | Incorporation (29 pages) |
8 July 2010 | Incorporation (29 pages) |
8 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |