Knutsford
Cheshire
WA16 0DE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Dietmar Johann Wolfgang Hamann |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2012(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2014) |
Role | Professional Football Coach |
Country of Residence | United Kingdom |
Correspondence Address | 24 Moss Lane Alderley Edge Cheshire SK9 7HN |
Registered Address | 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Elizabeth Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,675 |
Cash | £26,075 |
Current Liabilities | £15,334 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
3 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
2 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 June 2015 | Director's details changed for Miss Elizabeth May Robinson on 2 April 2015 (2 pages) |
12 June 2015 | Director's details changed for Miss Elizabeth May Robinson on 2 April 2015 (2 pages) |
12 June 2015 | Director's details changed for Miss Elizabeth May Robinson on 2 April 2015 (2 pages) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 December 2014 | Termination of appointment of Dietmar Johann Wolfgang Hamann as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Dietmar Johann Wolfgang Hamann as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Dietmar Johann Wolfgang Hamann as a director on 9 December 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
21 May 2012 | Appointment of Mr Dietmar Johann Wolfgang Hamann as a director (2 pages) |
21 May 2012 | Appointment of Miss Elizabeth May Robinson as a director (2 pages) |
21 May 2012 | Appointment of Mr Dietmar Johann Wolfgang Hamann as a director (2 pages) |
21 May 2012 | Appointment of Miss Elizabeth May Robinson as a director (2 pages) |
21 May 2012 | Registered office address changed from 24 Moss Lane Alderley Edge Cheshire SK9 7HN United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 24 Moss Lane Alderley Edge Cheshire SK9 7HN United Kingdom on 21 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 May 2012 | Incorporation (20 pages) |
15 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 May 2012 | Incorporation (20 pages) |