Denton
Manchester
M34 2ET
Director Name | Mr Peter Murphy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 693 Windmill Lane Denton Manchester M34 2ET |
Secretary Name | Hargreaves Mounteney Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 07 December 2012) |
Correspondence Address | Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD |
Website | rent-my-home.net |
---|
Registered Address | 693 Windmill Lane Denton Manchester M34 2ET |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6 |
Cash | £3,777 |
Current Liabilities | £4,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
31 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
1 October 2023 | Termination of appointment of Peter Murphy as a director on 1 October 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
25 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 January 2022 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
31 January 2021 | Director's details changed for Mrs Kathryn Maria Stanley on 30 September 2020 (2 pages) |
4 February 2020 | Amended total exemption full accounts made up to 31 March 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 August 2019 | Change of details for Mrs Kathryn Maria Stanley as a person with significant control on 2 August 2019 (2 pages) |
2 August 2019 | Director's details changed for Mrs Kathryn Maria Stanley on 2 August 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 September 2016 | Director's details changed for Kathryn Maria Stanley on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Kathryn Maria Stanley on 8 September 2016 (2 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Company name changed kathryn stanley LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Change of name notice (2 pages) |
2 July 2013 | Change of name notice (2 pages) |
2 July 2013 | Company name changed kathryn stanley LIMITED\certificate issued on 02/07/13
|
27 June 2013 | Appointment of Mr Peter Murphy as a director (2 pages) |
27 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
27 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
27 June 2013 | Appointment of Mr Peter Murphy as a director (2 pages) |
9 April 2013 | Registered office address changed from 11 Broomfield Road Stockport Cheshire SK4 4NB United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 11 Broomfield Road Stockport Cheshire SK4 4NB United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 11 Broomfield Road Stockport Cheshire SK4 4NB United Kingdom on 9 April 2013 (1 page) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Registered office address changed from Victory House 24 Elmsway Bramhall Stockport SK7 2AE United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Hargreaves Mounteney Limited as a secretary (1 page) |
7 December 2012 | Registered office address changed from Victory House 24 Elmsway Bramhall Stockport SK7 2AE United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Victory House 24 Elmsway Bramhall Stockport SK7 2AE United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Hargreaves Mounteney Limited as a secretary (1 page) |
23 November 2012 | Appointment of Hargreaves Mounteney Limited as a secretary (2 pages) |
23 November 2012 | Appointment of Hargreaves Mounteney Limited as a secretary (2 pages) |
20 December 2011 | Incorporation (37 pages) |
20 December 2011 | Incorporation (37 pages) |