Stockport
Cheshire
SK7 1EY
Director Name | Mr Timothy Michael Holmes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Milverton Drive Stockport Cheshire SK7 1EY |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Michelle Joanne Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,780 |
Cash | £6,849 |
Current Liabilities | £4,809 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 1 day from now) |
4 May 2023 | Director's details changed for Mr Timothy Michael Holmes on 4 May 2023 (2 pages) |
---|---|
4 May 2023 | Change of details for Mrs Michelle Joanne Holmes as a person with significant control on 4 May 2023 (2 pages) |
4 May 2023 | Director's details changed for Michelle Joanne Holmes on 4 May 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2021 | Director's details changed for Michelle Joanne Holmes on 1 April 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
2 July 2021 | Director's details changed for Timothy Michael Holmes on 1 April 2021 (2 pages) |
2 July 2021 | Change of details for Mrs Michelle Joanne Holmes as a person with significant control on 1 April 2021 (2 pages) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
24 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
2 May 2018 | Notification of Michelle Joanne Holmes as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Withdrawal of a person with significant control statement on 2 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Director's details changed for Michelle Joanne Holmes on 6 September 2012 (3 pages) |
11 September 2012 | Director's details changed for Michelle Joanne Holmes on 6 September 2012 (3 pages) |
11 September 2012 | Director's details changed for Timothy Michael Holmes on 6 September 2012 (3 pages) |
11 September 2012 | Director's details changed for Michelle Joanne Holmes on 6 September 2012 (3 pages) |
11 September 2012 | Director's details changed for Timothy Michael Holmes on 6 September 2012 (3 pages) |
11 September 2012 | Director's details changed for Timothy Michael Holmes on 6 September 2012 (3 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Director's details changed for Timothy Michael Holmes on 12 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Michelle Joanne Holmes on 12 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Michelle Joanne Holmes on 12 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Timothy Michael Holmes on 12 July 2012 (2 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Incorporation (35 pages) |
13 April 2011 | Incorporation (35 pages) |