Chesham
Buckinghamshire
HP5 1NA
Director Name | Mrs Ailish Mary Mc Gee |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 May 2015(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebels Amy Lane Chesham Buckinghamshire HP5 1NA |
Director Name | Mr Julian Alexander Sutcliffe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Denizen Contracts Limited Vermont House Bradle Standish Wigan WN6 0XF |
Director Name | Mr Paul Charles Bolton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Denizen Contracts Limited Vermont House Bradle Standish Wigan WN6 0XF |
Secretary Name | Julian Alexander Sutcliffe |
---|---|
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Denizen Contracts Limited Vermont House Bradle Standish Wigan WN6 0XF |
Website | boltondev.co.uk |
---|
Registered Address | C/O McGinty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mr Steven James Mcgee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,534 |
Cash | £130,752 |
Current Liabilities | £220,842 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 June 2020 | Current accounting period extended from 30 March 2020 to 30 June 2020 (1 page) |
---|---|
18 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
28 May 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
30 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from C/O Harrison Salmon Associates Vermont House Bradley Lane, Standish Wigan Lancs WN6 0XF to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 19 February 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
28 March 2017 | Director's details changed for Mrs Ailish Mary Mc Gee on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Steven James Mcgee on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Ailish Mary Mc Gee on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Steven James Mcgee on 28 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mrs Ailish Mary Mc Gee on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mrs Ailish Mary Mc Gee on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Steven James Mcgee on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Steven James Mcgee on 13 March 2017 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 November 2015 | Director's details changed for Mrs Ailish Mary Mc Gee on 5 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Steven James Mcgee on 5 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mrs Ailish Mary Mc Gee on 5 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Steven James Mcgee on 5 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Steven James Mcgee on 5 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mrs Ailish Mary Mc Gee on 5 November 2015 (2 pages) |
1 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 June 2015 | Termination of appointment of Paul Charles Bolton as a director on 13 May 2015 (2 pages) |
7 June 2015 | Termination of appointment of Paul Charles Bolton as a director on 13 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW England to C/O Harrison Salmon Associates Vermont House Bradley Lane, Standish Wigan Lancs WN6 0XF on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mrs Ailish Mary Mc Gee as a director on 20 May 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Ailish Mary Mc Gee as a director on 20 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW England to C/O Harrison Salmon Associates Vermont House Bradley Lane, Standish Wigan Lancs WN6 0XF on 27 May 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Director's details changed for Mr Steven James Mcgee on 25 June 2014 (2 pages) |
25 September 2014 | Director's details changed (2 pages) |
25 September 2014 | Secretary's details changed (1 page) |
25 September 2014 | Director's details changed (2 pages) |
25 September 2014 | Secretary's details changed (1 page) |
25 September 2014 | Director's details changed for Mr Steven James Mcgee on 25 June 2014 (2 pages) |
25 September 2014 | Secretary's details changed for {officer_name} (1 page) |
25 September 2014 | Termination of appointment of Julian Alexander Sutcliffe as a director on 30 April 2014 (1 page) |
25 September 2014 | Termination of appointment of Julian Alexander Sutcliffe as a director on 30 April 2014 (1 page) |
22 August 2014 | Termination of appointment of Julian Alexander Sutcliffe as a secretary on 30 April 2014 (1 page) |
22 August 2014 | Termination of appointment of Julian Alexander Sutcliffe as a director on 30 April 2014 (1 page) |
22 August 2014 | Registered office address changed from The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW England to The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from C/O Denizen Contracts Limited Vermont House Bradley Lane Standish Wigan WN6 0XF to The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Julian Alexander Sutcliffe as a secretary on 30 April 2014 (1 page) |
22 August 2014 | Registered office address changed from The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW England to The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Julian Alexander Sutcliffe as a director on 30 April 2014 (1 page) |
22 August 2014 | Registered office address changed from C/O Denizen Contracts Limited Vermont House Bradley Lane Standish Wigan WN6 0XF to The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 22 August 2014 (1 page) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
26 March 2013 | Change of name notice (2 pages) |
26 March 2013 | Company name changed bolton developments (newcastle) LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Company name changed bolton developments (newcastle) LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Change of name notice (2 pages) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|