Haslingdon
Rossendale
BB4 4BB
Director Name | Miss Elaine Tyrer |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Miss Paris Suzanne Leigh |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ivy Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Mr Kieran Dominic Scott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Lane Oldham Lancs OL1 3AN |
Director Name | Saadia Arshid |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Church Lane Oldham OL1 3AN |
Director Name | Mr Adrian James Gowing |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hendersen House 11 Laund Hey View Haslingdon Rossendale BB4 4BB |
Director Name | Mr Marc Andrew Pastor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodlands Park Close Wigan Lancashire WN1 2SD |
Director Name | Mark Richard Evans |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 103 Castle Street Edggley Stockport Cheshire SK3 9AR |
Website | www.couplandcavendish.co.uk |
---|---|
Telephone | 0161 6525689 |
Telephone region | Manchester |
Registered Address | Ivy Business Centre Crown Street Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kieran Dominic Scott 50.00% Ordinary |
---|---|
1 at £1 | Saadia Arshid 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £7,484 |
Current Liabilities | £29,689 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
6 August 2020 | Delivered on: 7 August 2020 Persons entitled: Adrian James Gowing Classification: A registered charge Outstanding |
---|
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (3 pages) |
---|---|
15 May 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
6 September 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
13 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
13 May 2022 | Director's details changed for Miss Paris Suzanne Leigh on 15 June 2021 (2 pages) |
27 October 2021 | Registered office address changed from 14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ England to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 27 October 2021 (1 page) |
8 September 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
4 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
7 August 2020 | Registration of charge 080347730001, created on 6 August 2020 (37 pages) |
30 June 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
22 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
7 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 April 2018 (16 pages) |
26 April 2018 | Termination of appointment of Mark Richard Evans as a director on 17 October 2017 (1 page) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
1 November 2017 | Appointment of Miss Elaine Tyrer as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Miss Elaine Tyrer as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Miss Paris Suzanne Leigh as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Miss Paris Suzanne Leigh as a director on 1 November 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Kieran Dominic Scott as a director on 20 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Kieran Dominic Scott as a director on 20 January 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 December 2016 | Registered office address changed from St James Tower Charlotte Street Manchester M1 4DZ England to 14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from St James Tower Charlotte Street Manchester M1 4DZ England to 14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 8 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 12 Church Lane Oldham OL1 3AN to St James Tower Charlotte Street Manchester M1 4DZ on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 12 Church Lane Oldham OL1 3AN to St James Tower Charlotte Street Manchester M1 4DZ on 6 December 2016 (1 page) |
10 June 2016 | Appointment of Mark Richard Evans as a director on 1 April 2016 (3 pages) |
10 June 2016 | Appointment of Mark Richard Evans as a director on 1 April 2016 (3 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2016 (19 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2016 (19 pages) |
9 May 2016 | Termination of appointment of Marc Andrew Pastor as a director on 28 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Marc Andrew Pastor as a director on 28 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 November 2015 | Termination of appointment of Adrian James Gowing as a director on 24 July 2015 (1 page) |
19 November 2015 | Termination of appointment of Adrian James Gowing as a director on 24 July 2015 (1 page) |
19 November 2015 | Appointment of Mr Adrian James Gowing as a director on 24 July 2015 (2 pages) |
19 November 2015 | Appointment of Mr Adrian James Gowing as a director on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Saadia Arshid as a director on 28 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Saadia Arshid as a director on 28 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Marc Andrew Pastor as a director on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Marc Andrew Pastor as a director on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Adrian James Gowing as a director on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Adrian James Gowing as a director on 24 July 2015 (2 pages) |
9 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2015 (17 pages) |
9 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages) |
9 July 2015 | Second filing of SH01 previously delivered to Companies House
|
9 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2015 (17 pages) |
9 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages) |
9 July 2015 | Second filing of SH01 previously delivered to Companies House
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
Statement of capital on 2015-07-09
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
Statement of capital on 2015-07-09
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 September 2013 | Appointment of Saadia Arshid as a director (3 pages) |
12 September 2013 | Appointment of Saadia Arshid as a director (3 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|