Heald Green
Cheadle
Greater Manchester
SK8 3PW
Director Name | Mrs Clair Mary Cooper |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offices 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT |
Registered Address | Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,486 |
Cash | £13,359 |
Current Liabilities | £32,838 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
2 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
10 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 August 2022 | Director's details changed for Mr Robert Scott Cooper on 8 August 2022 (2 pages) |
8 August 2022 | Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022 (1 page) |
22 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
11 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
24 February 2020 | Director's details changed for Mr Robert Scott Cooper on 30 September 2019 (2 pages) |
24 February 2020 | Director's details changed for Mr Robert Scott Cooper on 30 September 2019 (2 pages) |
24 February 2020 | Change of details for Mr Robert Scott Cooper as a person with significant control on 30 September 2019 (2 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 September 2019 | Registered office address changed from 4th Floor Building 26 Alderley Park Congleton Road, Nether Alderley Macclesfield Cheshire SK10 4UN United Kingdom to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX on 25 September 2019 (1 page) |
30 August 2019 | Director's details changed for Mr Robert Scott Cooper on 30 August 2019 (2 pages) |
24 July 2019 | Notification of Robert Scott Cooper as a person with significant control on 30 November 2016 (2 pages) |
24 July 2019 | Cessation of Janus Vc Limited as a person with significant control on 30 November 2016 (1 page) |
2 July 2019 | Registered office address changed from B26 Congleton Road Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN United Kingdom to 4th Floor Building 26 Alderley Park Congleton Road, Nether Alderley Macclesfield Cheshire SK10 4UN on 2 July 2019 (1 page) |
6 June 2019 | Registered office address changed from 2 George Street Alderley Edge Cheshire SK9 7EJ England to B26 Congleton Road Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN on 6 June 2019 (1 page) |
26 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
26 February 2019 | Director's details changed for Mr Robert Scott Cooper on 1 February 2019 (2 pages) |
26 February 2019 | Registered office address changed from C/O Scott Robert Group Barclay House 35 Whitworth Street West Manchester M1 5NG to 2 George Street Alderley Edge Cheshire SK9 7EJ on 26 February 2019 (1 page) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2015 | Termination of appointment of Clair Mary Cooper as a director on 24 February 2015 (1 page) |
10 April 2015 | Termination of appointment of Clair Mary Cooper as a director on 24 February 2015 (1 page) |
10 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Robert Scott Cooper on 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Robert Scott Cooper on 31 March 2015 (2 pages) |
4 February 2015 | Registered office address changed from C/O C/O M J Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT to C/O Scott Robert Group Barclay House 35 Whitworth Street West Manchester M1 5NG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from C/O C/O M J Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT to C/O Scott Robert Group Barclay House 35 Whitworth Street West Manchester M1 5NG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from C/O C/O M J Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT to C/O Scott Robert Group Barclay House 35 Whitworth Street West Manchester M1 5NG on 4 February 2015 (1 page) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
27 February 2013 | Registered office address changed from Suites 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
27 February 2013 | Registered office address changed from Suites 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT United Kingdom on 27 February 2013 (1 page) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|