Rochdale
OL16 1PJ
Director Name | Mrs Edna Valim Vieira Munnery |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 09 August 2011(same day as company formation) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale OL16 1PJ |
Registered Address | Park House 200 Drake Street Rochdale OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
11 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (6 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
11 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
2 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (6 pages) |
18 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
22 July 2020 | Registered office address changed from James Munnery Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW to Park House 200 Drake Street Rochdale OL16 1PJ on 22 July 2020 (1 page) |
16 October 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
9 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mrs Edna Valim Vieiera Munnery on 7 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mrs Edna Valim Vieiera Munnery on 7 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
16 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
30 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 August 2014 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
15 August 2014 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
15 August 2014 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
7 March 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Registered office address changed from Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 6 March 2014 (2 pages) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
22 April 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
22 April 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
16 November 2012 | Registered office address changed from C/O 64 Barton Arcade Barton Arcade Barton Arcade Manchester M3 2BJ United Kingdom on 16 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from C/O 64 Barton Arcade Barton Arcade Barton Arcade Manchester M3 2BJ United Kingdom on 16 November 2012 (2 pages) |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|