Yew Street
Stockport
SK4 2HD
Director Name | Miss Jeanette Sarah Miller |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
Website | geoffreymiller.com |
---|
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jeanette Sarah Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£938,138 |
Cash | £17,681 |
Current Liabilities | £1,110,466 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
22 March 2023 | Delivered on: 24 March 2023 Persons entitled: Nosko Trustees Limited Jeanette Miller Classification: A registered charge Particulars: 35 barlow moor road, manchester M20 6TW. Registered at hm land registry under title number: GM267633. Outstanding |
---|---|
14 December 2017 | Delivered on: 18 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 January 2015 | Delivered on: 15 January 2015 Satisfied on: 3 November 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Fully Satisfied |
10 December 2013 | Delivered on: 12 December 2013 Satisfied on: 28 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Change of details for Ms Jeanette Sarah Miller as a person with significant control on 6 April 2016 (2 pages) |
24 March 2023 | Registration of charge 082147950004, created on 22 March 2023 (6 pages) |
8 December 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
19 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
11 July 2019 | Director's details changed for Miss Jeanette Sarah Miller on 1 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
10 July 2019 | Director's details changed for Miss Jeanette Sarah Miller on 1 July 2019 (2 pages) |
10 June 2019 | Director's details changed for Miss Tara Marie Boyle on 5 June 2019 (2 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
29 August 2018 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 29 August 2018 (1 page) |
17 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from Unit 3 Digital Park Pacific Way Salford M50 1DR England to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 22 May 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 December 2017 | Registration of charge 082147950003, created on 14 December 2017 (5 pages) |
18 December 2017 | Registration of charge 082147950003, created on 14 December 2017 (5 pages) |
28 July 2017 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ to Unit 3 Digital Park Pacific Way Salford M50 1DR on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ to Unit 3 Digital Park Pacific Way Salford M50 1DR on 28 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
3 November 2015 | Satisfaction of charge 082147950002 in full (4 pages) |
3 November 2015 | Satisfaction of charge 082147950002 in full (4 pages) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 January 2015 | Satisfaction of charge 082147950001 in full (4 pages) |
28 January 2015 | Satisfaction of charge 082147950001 in full (4 pages) |
15 January 2015 | Registration of charge 082147950002, created on 12 January 2015 (19 pages) |
15 January 2015 | Registration of charge 082147950002, created on 12 January 2015 (19 pages) |
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 June 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 June 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 December 2013 | Registration of charge 082147950001 (5 pages) |
12 December 2013 | Registration of charge 082147950001 (5 pages) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|