Stockport
Cheshire
SK1 1YJ
Director Name | Mrs Sheila Coackley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2017(4 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Arthur Dennis Robert Coackley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,931 |
Cash | £63,585 |
Current Liabilities | £53,654 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
19 April 2024 | Director's details changed for Mr Arthur Dennis Robert Coackley on 19 April 2024 (2 pages) |
---|---|
19 April 2024 | Registered office address changed from 76 Manchester Road Denton M34 3PS to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 19 April 2024 (1 page) |
19 April 2024 | Change of details for Mr Arthur Dennis Robert Coackley as a person with significant control on 19 April 2024 (2 pages) |
19 April 2024 | Change of details for Mrs Sheila Coackley as a person with significant control on 19 April 2024 (2 pages) |
19 April 2024 | Director's details changed for Mrs Sheila Coackley on 19 April 2024 (2 pages) |
25 October 2023 | Confirmation statement made on 13 October 2023 with updates (4 pages) |
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 January 2020 | Previous accounting period shortened from 29 April 2019 to 31 March 2019 (1 page) |
22 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
18 October 2017 | Notification of Sheila Coackley as a person with significant control on 30 April 2017 (2 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 29 April 2017
|
18 October 2017 | Change of details for Mr Arthur Dennis Robert Coackley as a person with significant control on 30 April 2017 (2 pages) |
18 October 2017 | Notification of Sheila Coackley as a person with significant control on 30 April 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Sheila Coackley as a director on 30 April 2017 (2 pages) |
18 October 2017 | Change of details for Mr Arthur Dennis Robert Coackley as a person with significant control on 30 April 2017 (2 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 29 April 2017
|
18 October 2017 | Change of details for Mr Arthur Dennis Robert Coackley as a person with significant control on 13 May 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Sheila Coackley as a director on 30 April 2017 (2 pages) |
18 October 2017 | Change of details for Mr Arthur Dennis Robert Coackley as a person with significant control on 13 May 2017 (2 pages) |
13 May 2017 | Director's details changed for Mr Arthur Dennis Robert Coackley on 13 May 2017 (2 pages) |
13 May 2017 | Director's details changed for Mr Arthur Dennis Robert Coackley on 13 May 2017 (2 pages) |
29 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
15 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 June 2015 | Director's details changed for Mr Arthur Dennis Robert Coackley on 3 February 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Arthur Dennis Robert Coackley on 3 February 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Arthur Dennis Robert Coackley on 3 February 2015 (2 pages) |
3 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 March 2014 | Registered office address changed from 3 Whitears Way Kingsteignton Newton Abbot Devon TQ12 3HQ United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 3 Whitears Way Kingsteignton Newton Abbot Devon TQ12 3HQ United Kingdom on 21 March 2014 (1 page) |
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|