Styal
Wilmslow
SK9 4JW
Director Name | Miss Kathryn Anne Reynolds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Heyes Lane Alderley Edge Cheshire SK9 7LN |
Director Name | Mr Mark Christopher Roger Duffy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rose Cottages Station Road Styal Wilmslow SK9 4JW |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Mark Duffy 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Current Liabilities | £2,431 |
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 14 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 28 June 2021 (overdue) |
17 October 2020 | Director's details changed for Miss Kathryn Anne Reynolds on 1 October 2020 (2 pages) |
---|---|
17 October 2020 | Change of details for Miss Kathryn Anne Reynolds as a person with significant control on 1 October 2020 (2 pages) |
12 October 2020 | Registered office address changed from 3 Rose Cottages Station Road Styal Wilmslow SK9 4JW England to 8 Station Road Styal Wilmslow SK9 4JW on 12 October 2020 (1 page) |
28 June 2020 | Notification of Kathryn Anne Reynolds as a person with significant control on 1 July 2017 (2 pages) |
28 June 2020 | Appointment of Miss Kathryn Anne Reynolds as a director on 1 July 2017 (2 pages) |
28 June 2020 | Cessation of Mark Christopher Roger Duffy as a person with significant control on 1 July 2017 (1 page) |
28 June 2020 | Change of details for Miss Kathryn Anne Reynolds as a person with significant control on 1 July 2017 (2 pages) |
28 June 2020 | Registered office address changed from 85 Heyes Lane Alderley Edge Cheshire SK9 7LN to 3 Rose Cottages Station Road Styal Wilmslow SK9 4JW on 28 June 2020 (1 page) |
28 June 2020 | Termination of appointment of Mark Christopher Roger Duffy as a director on 1 July 2017 (1 page) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 December 2016 | Micro company accounts made up to 30 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 30 March 2016 (2 pages) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2016 | Current accounting period shortened from 30 June 2016 to 30 March 2016 (1 page) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2016 | Current accounting period shortened from 30 June 2016 to 30 March 2016 (1 page) |
26 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 September 2013 | Termination of appointment of Kathryn Reynolds as a director (1 page) |
19 September 2013 | Appointment of Mr Mark Christopher Roger Duffy as a director (2 pages) |
19 September 2013 | Appointment of Mr Mark Christopher Roger Duffy as a director (2 pages) |
19 September 2013 | Termination of appointment of Kathryn Reynolds as a director (1 page) |
23 August 2013 | Termination of appointment of Mark Duffy as a director (1 page) |
23 August 2013 | Termination of appointment of Mark Duffy as a director (1 page) |
22 August 2013 | Appointment of Miss Kathryn Anne Reynolds as a director (2 pages) |
22 August 2013 | Appointment of Miss Kathryn Anne Reynolds as a director (2 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Company name changed rockstar design LTD\certificate issued on 04/07/12
|
4 July 2012 | Company name changed rockstar design LTD\certificate issued on 04/07/12
|
27 June 2011 | Incorporation (22 pages) |
27 June 2011 | Incorporation (22 pages) |