Stockport
SK2 5QB
Director Name | Mr Paul Anthony George |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Marple Road Offerton Stockport SK2 5QB |
Website | www.carringtongeorge.co.uk/ |
---|---|
Telephone | 0161 4824774 |
Telephone region | Manchester |
Registered Address | 20 Marple Road Offerton Stockport SK2 5QB |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
50 at £1 | Katie George 50.00% Ordinary |
---|---|
50 at £1 | Paul Anthony George 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,257 |
Cash | £10,859 |
Current Liabilities | £25,793 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
4 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
9 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
5 April 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 5 June 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 March 2013 | Director's details changed for Mr Paul Anthony George on 22 March 2013 (2 pages) |
24 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
24 March 2013 | Director's details changed for Mr Paul Anthony George on 22 March 2013 (2 pages) |
24 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
24 March 2013 | Director's details changed for Mrs Katie George on 22 March 2013 (2 pages) |
24 March 2013 | Director's details changed for Mrs Katie George on 22 March 2013 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
27 November 2012 | Current accounting period shortened from 29 February 2012 to 31 August 2011 (3 pages) |
27 November 2012 | Current accounting period shortened from 29 February 2012 to 31 August 2011 (3 pages) |
1 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (14 pages) |
29 February 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 February 2012 (2 pages) |
14 November 2011 | Change of name notice (2 pages) |
14 November 2011 | Change of name notice (2 pages) |
14 November 2011 | Company name changed grove financial solutions LIMITED\certificate issued on 14/11/11
|
14 November 2011 | Company name changed grove financial solutions LIMITED\certificate issued on 14/11/11
|
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|