Chorley
Lancashire
PR7 2LB
Secretary Name | Mrs Nadia Shafique |
---|---|
Status | Current |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Pall Mall Chorley Lancashire PR7 2LB |
Registered Address | 40 Bruntwood Avenue Heald Green Cheadle Cheshire SK8 3RU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
50 at £1 | Nadia Shafique 50.00% Ordinary |
---|---|
50 at £1 | Zahid Mehmood Chaudhary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199 |
Current Liabilities | £23,005 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
23 December 2017 | Registered office address changed from 108 Pall Mall Chorley Lancashire PR7 2LB to 40 Bruntwood Avenue Heald Green Cheadle Cheshire SK8 3RU on 23 December 2017 (1 page) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 November 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Director's details changed for Dr Zahid Mehmood Chaudhary on 5 November 2014 (2 pages) |
9 March 2015 | Director's details changed for Dr Zahid Mehmood Chaudhary on 5 November 2014 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Dr Zahid Mehmood Chaudhary on 5 November 2014 (2 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|