Marple
Stockport
Cheshire
SK6 6DE
Registered Address | 191 Windlehurst Road High Lane Stockport Cheshire SK6 8AG |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
100 at £1 | Michael Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,212 |
Cash | £17,370 |
Current Liabilities | £47,057 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 May 2018 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE to 191 Windlehurst Road High Lane Stockport Cheshire SK6 8AG on 23 May 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Notification of Michael Jones as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Michael Jones as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 June 2014 | Company name changed otterspool nursery LIMITED\certificate issued on 09/06/14
|
9 June 2014 | Company name changed otterspool nursery LIMITED\certificate issued on 09/06/14
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|