Cheadle Hulme
Cheadle
SK8 7NG
Director Name | Miss Laura Fitzmaurice |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kings Road Hazel Grove Stockport SK7 4JA |
Director Name | Miss Martina Jones |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodsmoor Lane Stockport Cheshire SK2 7AZ |
Secretary Name | Miss Martina Jones |
---|---|
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Woodsmoor Lane Stockport Cheshire SK2 7AZ |
Director Name | Miss Ashley Louisa Nicol |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(4 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Grove Lane Cheadle Hulme Greater Manchester SK8 7NG |
Director Name | Miss Ashley Louisa Nicol |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Briarley Gardens Woodley Stockport Cheshire SK6 1PJ |
Director Name | Miss Hayley Walsh |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landsdale Jacksons Lane Hazel Grove Stockport SK7 5JP |
Registered Address | Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ashley Louisa Nicol 33.33% Ordinary |
---|---|
1 at £1 | Hayley Nash 33.33% Ordinary |
1 at £1 | Laura Pheasey 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,176 |
Cash | £2,266 |
Current Liabilities | £9,609 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
30 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
21 December 2017 | Change of details for Miss Ashley Louisa Nicol as a person with significant control on 16 March 2017 (2 pages) |
21 December 2017 | Change of details for Miss Ashley Louisa Nicol as a person with significant control on 16 March 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
2 November 2017 | Change of details for Miss Laura Pheasey as a person with significant control on 20 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Miss Laura Pheasey on 20 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Miss Laura Pheasey on 20 October 2017 (2 pages) |
2 November 2017 | Change of details for Miss Laura Pheasey as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Miss Ashley Louisa Nicol as a person with significant control on 16 March 2017 (2 pages) |
20 October 2017 | Change of details for Miss Ashley Louisa Nicol as a person with significant control on 16 March 2017 (2 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 March 2017 | Director's details changed for Miss Ashley Louisa Nicol on 16 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Miss Ashley Louisa Nicol on 16 March 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 February 2016 | Director's details changed for Miss Ashley Louisa Nicol on 28 March 2014 (2 pages) |
22 February 2016 | Director's details changed for Miss Ashley Louisa Nicol on 28 March 2014 (2 pages) |
4 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
12 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
29 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
9 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Company name changed jones nicol LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name notice (2 pages) |
9 June 2011 | Company name changed jones nicol LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Appointment of Miss Hayley Walsh as a director (2 pages) |
3 June 2011 | Appointment of Miss Laura Pheasey as a director (2 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
3 June 2011 | Termination of appointment of Martina Jones as a director (1 page) |
3 June 2011 | Termination of appointment of Martina Jones as a secretary (1 page) |
3 June 2011 | Termination of appointment of Martina Jones as a director (1 page) |
3 June 2011 | Appointment of Miss Laura Pheasey as a director (2 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
3 June 2011 | Appointment of Miss Hayley Walsh as a director (2 pages) |
3 June 2011 | Termination of appointment of Martina Jones as a secretary (1 page) |
14 December 2010 | Termination of appointment of Ashley Nicol as a director (1 page) |
14 December 2010 | Termination of appointment of a director (1 page) |
14 December 2010 | Appointment of Miss Ashley Louisa Nicol as a director (2 pages) |
14 December 2010 | Termination of appointment of Ashley Nicol as a director (1 page) |
14 December 2010 | Termination of appointment of a director (1 page) |
14 December 2010 | Appointment of Miss Ashley Louisa Nicol as a director (2 pages) |
14 December 2010 | Appointment of Miss Ashley Louise Nicol as a director (2 pages) |
14 December 2010 | Appointment of Miss Ashley Louise Nicol as a director (2 pages) |
9 December 2010 | Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Miss Ashley Louise Nicol on 9 December 2010 (2 pages) |
25 November 2010 | Incorporation
|
25 November 2010 | Incorporation
|