Uppermill
Oldham
OL3 6HS
Director Name | Mr Philip Atherton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 High Street Uppermill Oldham OL3 6HS |
Website | www.hotmai.co.uk |
---|
Registered Address | 43 High Street Uppermill Oldham OL3 6HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,641 |
Cash | £27,493 |
Current Liabilities | £17,395 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
25 July 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
20 July 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
29 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
18 June 2020 | Termination of appointment of Philip Atherton as a director on 19 October 2019 (1 page) |
18 June 2020 | Cessation of Philip Atherton as a person with significant control on 19 October 2019 (1 page) |
18 June 2020 | Change of details for Mr Phillip Peter Grundy as a person with significant control on 19 October 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
19 December 2018 | Director's details changed for Mr Philip Atherton on 19 December 2018 (2 pages) |
19 December 2018 | Registered office address changed from 103a High Street Lees Oldham OL4 4LY to 43 High Street Uppermill Oldham OL3 6HS on 19 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
19 December 2018 | Change of details for Mr Philip Atherton as a person with significant control on 19 December 2018 (2 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 November 2013 | Director's details changed for Philip Atherton on 1 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Phillip Peter Grundy on 1 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Phillip Peter Grundy on 1 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Philip Atherton on 1 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Philip Atherton on 1 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Phillip Peter Grundy on 1 October 2013 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|