Ramsbottom
Bury
BL0 9RE
Director Name | Mrs Yvonne Kathleen Cope |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Ripon Hall Avenue Ramsbottom Bury BL0 9RE |
Website | peoplemattershrc.co.uk |
---|
Registered Address | 60 Ripon Hall Avenue Ramsbottom Bury BL0 9RE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
75 at £1 | Mr Roy Niel Cope 75.00% Ordinary |
---|---|
25 at £1 | Mrs Yvonne Kathleen Cope 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,785 |
Cash | £5,199 |
Current Liabilities | £17,112 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
25 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
22 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
22 September 2022 | Director's details changed for Mr Roy Niel Cope on 15 July 2020 (2 pages) |
22 September 2022 | Director's details changed for Mrs Yvonne Kathleen Cope on 15 July 2020 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 October 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 November 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
15 July 2020 | Registered office address changed from Unit 2 Chesham Fold Road Bury BL9 6JZ England to 60 Ripon Hall Avenue Ramsbottom Bury BL0 9RE on 15 July 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 October 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
3 October 2019 | Change of details for Mr Roy Niel Cope as a person with significant control on 10 January 2019 (2 pages) |
11 January 2019 | Resolutions
|
10 January 2019 | Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to Unit 2 Chesham Fold Road Bury BL9 6JZ on 10 January 2019 (1 page) |
27 December 2018 | Change of name notice (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
29 September 2017 | Withdrawal of a person with significant control statement on 29 September 2017 (2 pages) |
29 September 2017 | Notification of Roy Niel Cope as a person with significant control on 1 October 2016 (2 pages) |
29 September 2017 | Notification of Roy Niel Cope as a person with significant control on 1 October 2016 (2 pages) |
29 September 2017 | Withdrawal of a person with significant control statement on 29 September 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mrs Yvonne Kathleen Cope on 12 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Roy Niel Cope on 12 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Roy Niel Cope on 12 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mrs Yvonne Kathleen Cope on 12 September 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Roy Niel Cope on 1 April 2014 (2 pages) |
11 April 2014 | Appointment of Mrs Yvonne Kathleen Cope as a director (2 pages) |
11 April 2014 | Director's details changed for Mr Roy Niel Cope on 1 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Roy Niel Cope on 1 April 2014 (2 pages) |
11 April 2014 | Appointment of Mrs Yvonne Kathleen Cope as a director (2 pages) |
12 February 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 12 February 2014 (1 page) |
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
9 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
13 September 2011 | Incorporation
|
13 September 2011 | Incorporation
|
13 September 2011 | Incorporation
|