Hyde
SK14 1ND
Director Name | Mr David Costa |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Union Street Hyde SK14 1ND |
Registered Address | 48 Union Street Hyde SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
15 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
2 September 2019 | Change of details for Susan Jayne Costa as a person with significant control on 30 August 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
6 September 2018 | Director's details changed for Susan Jayne Costa on 1 September 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 December 2017 | Appointment of Mr David Costa as a director on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr David Costa as a director on 7 December 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 March 2017 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017 (1 page) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2015 | Registered office address changed from Hurstwood House Station Court New Hall Hey Road Rawtenstall BB4 6AJ to 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Hurstwood House Station Court New Hall Hey Road Rawtenstall BB4 6AJ to 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Hurstwood House Station Court New Hall Hey Road Rawtenstall BB4 6AJ to 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA on 6 May 2015 (1 page) |
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|