Grasscroft
Oldham
Greater Manchester
OL4 4EF
Director Name | Mrs Maria Catherine Scott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Frederick Street Oldham Lancashire OL8 1RD |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | 2 Higher Lydgate Park Grasscroft Oldham OL4 4EF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Maria Catherine Scott 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
24 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
25 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 December 2021 | Cessation of John Francis Scott as a person with significant control on 12 June 2021 (1 page) |
6 December 2021 | Cessation of Maria Catherine Scott as a person with significant control on 6 April 2016 (1 page) |
6 December 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
6 December 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
6 December 2021 | Notification of a person with significant control statement (2 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 July 2021 | Change of details for Maria Catherine Scott as a person with significant control on 1 March 2021 (5 pages) |
15 June 2021 | Resolutions
|
15 June 2021 | Memorandum and Articles of Association (11 pages) |
12 June 2021 | Notification of John Francis Scott as a person with significant control on 1 March 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
18 August 2020 | Registered office address changed from 103 Frederick Street Oldham Lancashire OL8 1rd to 2 Higher Lydgate Park Grasscroft Oldham OL4 4EF on 18 August 2020 (1 page) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
12 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Director's details changed for Mr John Francis Scott on 22 November 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr John Francis Scott on 22 November 2011 (2 pages) |
7 December 2012 | Director's details changed for Mr John Francis Scott on 22 November 2011 (2 pages) |
7 December 2012 | Director's details changed for Mr John Francis Scott on 22 November 2011 (2 pages) |
7 December 2012 | Director's details changed for Maria Catherine Scott on 22 November 2011 (2 pages) |
7 December 2012 | Director's details changed for Maria Catherine Scott on 22 November 2011 (2 pages) |
22 November 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
22 November 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
7 December 2011 | Appointment of Mr John Francis Scott as a director (2 pages) |
7 December 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
7 December 2011 | Appointment of Mr John Francis Scott as a director (2 pages) |
7 December 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Appointment of Maria Catherine Scott as a director (2 pages) |
7 December 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
7 December 2011 | Appointment of Maria Catherine Scott as a director (2 pages) |
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|