Hyde
SK14 1ND
Registered Address | 48 Union Street Hyde SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tracey Ellen Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,967 |
Cash | £4,566 |
Current Liabilities | £4,117 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
10 August 2023 | Director's details changed for Mrs Tracey Ellen Page on 1 August 2023 (2 pages) |
---|---|
10 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
28 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
2 August 2021 | Change of details for Mrs Tracey Ellen Page as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
21 July 2020 | Change of details for Mrs Tracey Ellen Page as a person with significant control on 21 July 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
31 July 2018 | Change of details for Mrs Tracey Ellen Page as a person with significant control on 20 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 July 2018 | Cessation of Tracey Ellen Page as a person with significant control on 20 July 2018 (1 page) |
20 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
7 July 2017 | Notification of Tracey Ellen Page as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Tracey Ellen Page as a person with significant control on 6 April 2016 (2 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 March 2017 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA England to 48 Union Street Hyde SK14 1nd on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA England to 48 Union Street Hyde SK14 1nd on 30 March 2017 (1 page) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 July 2016 | Registered office address changed from Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR England to 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR England to 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA on 11 July 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 December 2015 | Company name changed learn manchester LIMITED\certificate issued on 02/12/15
|
2 December 2015 | Company name changed learn manchester LIMITED\certificate issued on 02/12/15
|
12 October 2015 | Registered office address changed from 1 Highfield Meadow Mossley Ashton-Under-Lyne Lancashire OL5 0DT to Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 1 Highfield Meadow Mossley Ashton-Under-Lyne Lancashire OL5 0DT to Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 12 October 2015 (1 page) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Director's details changed for Tracey Ellen Page on 4 October 2013 (2 pages) |
16 July 2014 | Director's details changed for Tracey Ellen Page on 4 October 2013 (2 pages) |
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Tracey Ellen Page on 4 October 2013 (2 pages) |
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 April 2014 | Registered office address changed from 28 Cheetham Hill Road Stalybridge Cheshire SK15 1TU on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 28 Cheetham Hill Road Stalybridge Cheshire SK15 1TU on 28 April 2014 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 November 2013 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL United Kingdom on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL United Kingdom on 27 November 2013 (2 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Incorporation (34 pages) |
7 July 2011 | Incorporation (34 pages) |