Hyde
Cheshire
SK14 1ND
Director Name | Mr Matthew Robert Morrison |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
Website | www.thevillagenursery-geecross.com |
---|---|
Telephone | 0161 3665667 |
Telephone region | Manchester |
Registered Address | 384 Stockport Road Gee Cross Hyde Cheshire SK14 5RY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
60 at £1 | Ruth Jane Morrison 60.00% Ordinary |
---|---|
20 at £1 | Barbara Sidebottom 20.00% Ordinary |
20 at £1 | Barry Sidebottom 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,137 |
Cash | £7,980 |
Current Liabilities | £24,718 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 April 2024 | Total exemption full accounts made up to 31 December 2023 (10 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
11 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 December 2019 | Memorandum and Articles of Association (28 pages) |
22 October 2019 | Resolutions
|
22 October 2019 | Change of share class name or designation (2 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 August 2018 | Notification of Matthew Robert Morrison as a person with significant control on 27 April 2018 (2 pages) |
14 August 2018 | Change of details for Mrs Ruth Jane Morrison as a person with significant control on 27 April 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 September 2017 | Appointment of Mr Matthew Robert Morrison as a director on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Matthew Robert Morrison as a director on 19 September 2017 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Change of details for Mrs Ruth Jane Morrison as a person with significant control on 26 July 2017 (2 pages) |
31 August 2017 | Change of details for Mrs Ruth Jane Morrison as a person with significant control on 26 July 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
26 August 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
26 August 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND United Kingdom to 384 Stockport Road Gee Cross Hyde Cheshire SK14 5RY on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND United Kingdom to 384 Stockport Road Gee Cross Hyde Cheshire SK14 5RY on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND United Kingdom to 384 Stockport Road Gee Cross Hyde Cheshire SK14 5RY on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
25 April 2014 | Registration of charge 086344010001
|
25 April 2014 | Registration of charge 086344010001
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|