Ramsbottom
Bury
BL0 0RZ
Secretary Name | Beverley White |
---|---|
Status | Current |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Bottom Farm Bury Old Road Ramsbottom Bury BL0 0RZ |
Director Name | Mr Barry James Houlihan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Bottom Farm Bury Old Road Ramsbottom Bury BL0 0RZ |
Registered Address | Brook Bottom Farm Bury Old Road Ramsbottom Bury BL0 0RZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Beverley White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £254 |
Cash | £4,190 |
Current Liabilities | £4,136 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months from now) |
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Lsc Capital Limited Classification: A registered charge Particulars: All that f/h land and buildings k/a brook bottom farm bury old road ramsbottom t/no GM607524 for futher details please refer to the deed. Outstanding |
---|---|
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Lsc Capital Limited Classification: A registered charge Particulars: All that f/h land and buildings k/a brook bottom farm bury old road ramsbottom t/no GM607524 for futher details please refer to the deed. Outstanding |
14 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
28 November 2018 | Registered office address changed from 703 Bacup Road Rossendale Lancashire BB4 7HB England to Oulder Lodge Oulder Hill Drive Rochdale OL11 5LB on 28 November 2018 (1 page) |
28 November 2018 | Change of details for Ms Beverley White as a person with significant control on 20 November 2018 (2 pages) |
28 November 2018 | Director's details changed for Beverley White on 20 November 2018 (2 pages) |
28 November 2018 | Director's details changed for Beverley White on 20 November 2018 (2 pages) |
28 November 2018 | Secretary's details changed for Beverley White on 20 November 2018 (1 page) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
30 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 January 2016 | Registered office address changed from 73 Humphrey Park Urmston Manchester Greater Manchester M41 9WF to 703 Bacup Road Rossendale Lancashire BB4 7HB on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 73 Humphrey Park Urmston Manchester Greater Manchester M41 9WF to 703 Bacup Road Rossendale Lancashire BB4 7HB on 25 January 2016 (1 page) |
22 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 October 2012 | Incorporation (37 pages) |
5 October 2012 | Incorporation (37 pages) |