Wardle
Rochdale
Greater Manchester
OL12 9PS
Director Name | Mr Jeremy Paul Warren |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | casey.co.uk |
---|---|
Telephone | 01706 341121 |
Telephone region | Rochdale |
Registered Address | The Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
1 at £1 | Christopher Peter Casey 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 May 2012 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages) |
3 May 2012 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
26 January 2011 | Appointment of Mr Jeremy Paul Warren as a director (2 pages) |
26 January 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Appointment of Mr Peter Casey as a director (2 pages) |
26 January 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
26 January 2011 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
26 January 2011 | Appointment of Mr Peter Casey as a director (2 pages) |
26 January 2011 | Appointment of Mr Christopher Peter Casey as a director (2 pages) |
26 January 2011 | Appointment of Mr Jeremy Paul Warren as a director (2 pages) |
26 January 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
26 January 2011 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
26 January 2011 | Appointment of Mr Christopher Peter Casey as a director (2 pages) |
24 January 2011 | Incorporation (34 pages) |
24 January 2011 | Incorporation (34 pages) |