Rochdale
OL11 3DT
Director Name | Mr Richard Jeremy Clare |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nook House Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Registered Address | Unit 3 Astra Centre Royle Barn Road Rochdale OL11 3DT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
4 at £1 | Red Oak Stairs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,243 |
Cash | £35,449 |
Current Liabilities | £51,537 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
3 February 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
---|---|
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (5 pages) |
9 April 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
30 August 2018 | Change of details for Mr David Holmes as a person with significant control on 30 August 2018 (2 pages) |
23 August 2018 | Change of details for Mr David Holmes as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Change of details for Mr David Holmes as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mt Stephen Hoyle on 21 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
11 July 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
11 August 2017 | Notification of Stephen Hoyle as a person with significant control on 10 August 2017 (2 pages) |
11 August 2017 | Notification of Stephen Hoyle as a person with significant control on 10 August 2017 (2 pages) |
11 August 2017 | Notification of Stephen Hoyle as a person with significant control on 11 August 2017 (2 pages) |
10 August 2017 | Notification of David Holmes as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
10 August 2017 | Notification of Brett Ashworth as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Brett Ashworth as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
10 August 2017 | Notification of David Holmes as a person with significant control on 10 August 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
24 May 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Stephen Hoyle on 14 June 2011 (2 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Stephen Hoyle on 14 June 2011 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
13 July 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages) |
13 July 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages) |
26 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
22 March 2012 | Registered office address changed from Nook House Church Lane Hargrave Chester Cheshire CH3 7RL United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Nook House Church Lane Hargrave Chester Cheshire CH3 7RL United Kingdom on 22 March 2012 (1 page) |
17 January 2011 | Appointment of Stephen Hoyle as a director (4 pages) |
17 January 2011 | Appointment of Stephen Hoyle as a director (4 pages) |
14 January 2011 | Termination of appointment of Richard Clare as a director (2 pages) |
14 January 2011 | Termination of appointment of Richard Clare as a director (2 pages) |
7 December 2010 | Incorporation (34 pages) |
7 December 2010 | Incorporation (34 pages) |