Poynton
Stockport
Cheshire
SK12 1RD
Director Name | Mrs Heather Joy Long |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 17-19 Park Lane Poynton Stockport Cheshire SK12 1RD |
Registered Address | Suite B Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Myron Goodwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,401 |
Cash | £2,046 |
Current Liabilities | £4,397 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
29 February 2024 | Micro company accounts made up to 31 December 2023 (6 pages) |
---|---|
28 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
22 January 2024 | Notification of Heather Joy Long as a person with significant control on 1 January 2023 (2 pages) |
8 March 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
1 February 2023 | Director's details changed for Mrs Heather Joy Long on 1 January 2023 (2 pages) |
1 February 2023 | Director's details changed for Mrs Heather Joy Dunn-Long on 1 January 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
31 January 2023 | Change of details for Mr Anfrew Myron Goodwin as a person with significant control on 30 January 2023 (2 pages) |
28 January 2023 | Appointment of Mr Stuart Charles Phelan as a director on 1 January 2023 (2 pages) |
28 January 2023 | Cessation of Andrew Myron Goodwin as a person with significant control on 18 January 2023 (1 page) |
28 January 2023 | Notification of Anfrew Myron Goodwin as a person with significant control on 18 January 2023 (2 pages) |
28 January 2023 | Confirmation statement made on 28 January 2023 with updates (5 pages) |
10 November 2022 | Company name changed amg wills and probate LIMITED\certificate issued on 10/11/22
|
4 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
3 March 2022 | Company name changed amg wills and probate LIMITED LIMITED\certificate issued on 03/03/22
|
21 February 2022 | Company name changed a m g wills and probate LIMITED\certificate issued on 21/02/22
|
3 February 2022 | Change of details for Mr Andrew Myron Goodwin as a person with significant control on 31 December 2021 (2 pages) |
3 February 2022 | Change of details for Mr Andrew Myron Goodwin as a person with significant control on 31 January 2022 (2 pages) |
2 February 2022 | Change of details for Mr Andrew Myron Goodwin as a person with significant control on 31 January 2022 (2 pages) |
2 February 2022 | Registered office address changed from 17-19 Park Lane Poynton Stockport Cheshire SK12 1rd to Suite B Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 2 February 2022 (1 page) |
2 February 2022 | Director's details changed for Mr Andrew Myron Goodwin on 31 January 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
30 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
22 December 2020 | Appointment of Mrs Heather Joy Long as a director on 20 December 2020 (2 pages) |
23 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 March 2017 | Director's details changed for Mr Andrew Myron Goodwin on 20 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Andrew Myron Goodwin on 20 February 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register inspection address has been changed (1 page) |
22 February 2013 | Incorporation (21 pages) |
22 February 2013 | Incorporation (21 pages) |