Oldham
Lancashire
OL8 4DH
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Sultan Mahmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,839 |
Cash | £100 |
Current Liabilities | £114,282 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
3 September 2010 | Delivered on: 8 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
29 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Sultan Mahmood as a person with significant control on 24 June 2017 (2 pages) |
14 July 2017 | Notification of Sultan Mahmood as a person with significant control on 24 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Sultan Mohammed on 24 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Sultan Mohammed on 24 June 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
16 September 2010 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Incorporation (34 pages) |
5 August 2010 | Incorporation (34 pages) |