Grasscroft
Oldham
OL4 4HL
Director Name | Mr Charles Peter Norbury |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Poplar Avenue Lydgate Oldham Lancashire OL4 4JX |
Director Name | Mrs Elizabeth Norbury |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE |
Registered Address | 56 Oldham Road Grasscroft Oldham OL4 4HL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
27 April 2016 | Delivered on: 3 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Registered office address changed from 95a High Street Lees Oldham OL4 4LY England to 139-143 Union Street Oldham OL1 1TE on 29 October 2020 (1 page) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
4 December 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
18 March 2019 | Director's details changed for Mr Robert Norbury on 18 March 2019 (2 pages) |
26 November 2018 | Current accounting period extended from 30 November 2018 to 31 January 2019 (1 page) |
7 November 2018 | Notification of Bertles Ltd as a person with significant control on 1 September 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
7 November 2018 | Cessation of Charles Peter Norbury as a person with significant control on 1 September 2018 (1 page) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
3 January 2018 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom to 95a High Street Lees Oldham OL4 4LY on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom to 95a High Street Lees Oldham OL4 4LY on 3 January 2018 (1 page) |
4 September 2017 | Appointment of Mr Charles Peter Norbury as a director on 9 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Elizabeth Norbury as a director on 9 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Charles Peter Norbury as a director on 9 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Elizabeth Norbury as a director on 9 August 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
15 August 2017 | Notification of Charles Peter Norbury as a person with significant control on 9 August 2017 (2 pages) |
15 August 2017 | Notification of Charles Peter Norbury as a person with significant control on 9 August 2017 (2 pages) |
15 August 2017 | Cessation of Elizabeth Norbury as a person with significant control on 9 August 2017 (1 page) |
15 August 2017 | Cessation of Elizabeth Norbury as a person with significant control on 9 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Elizabeth Norbury as a director on 9 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Elizabeth Norbury as a director on 9 August 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
25 July 2016 | Satisfaction of charge 087583830001 in full (1 page) |
25 July 2016 | Satisfaction of charge 087583830001 in full (1 page) |
3 May 2016 | Registration of charge 087583830001, created on 27 April 2016 (8 pages) |
3 May 2016 | Registration of charge 087583830001, created on 27 April 2016 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
22 December 2015 | Registered office address changed from 141 Union Street Oldham OL1 1TE to Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 141 Union Street Oldham OL1 1TE to Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE on 22 December 2015 (1 page) |
16 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|