Hindley
Lancashire
WN2 2QA
Director Name | Lorraine Rothwell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grenaby Avenue Hindley Wigan Lancashire WN2 4HZ |
Registered Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr David Rothwell 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lorraine Rothwell 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
10 July 2019 | Delivered on: 11 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
16 May 2023 | Unaudited abridged accounts made up to 28 February 2023 (10 pages) |
---|---|
8 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
11 November 2022 | Change of details for Mr David Rothwell as a person with significant control on 1 May 2022 (2 pages) |
10 November 2022 | Director's details changed for Mr David Rothwell on 1 May 2022 (2 pages) |
10 November 2022 | Director's details changed for Mr David Rothwell on 1 May 2022 (2 pages) |
10 November 2022 | Change of details for Mr David Rothwell as a person with significant control on 1 May 2022 (2 pages) |
16 June 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
28 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
24 February 2022 | Registered office address changed from Beech House 23 Ladies Lane Hindley Wigan Lancashire WN2 2QA to Onward Chambers 34 Market Street Hyde SK14 1AH on 24 February 2022 (1 page) |
6 August 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
18 March 2021 | Confirmation statement made on 10 February 2021 with updates (5 pages) |
18 March 2021 | Change of details for Mr David Rothwell as a person with significant control on 18 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Mr David Rothwell on 18 March 2021 (2 pages) |
19 June 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
11 July 2019 | Registration of charge 088849270001, created on 10 July 2019 (8 pages) |
2 May 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Lorraine Rothwell as a director on 18 December 2017 (1 page) |
6 April 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
6 April 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
25 June 2014 | Change of name notice (2 pages) |
25 June 2014 | Company name changed dlr property services LIMITED\certificate issued on 25/06/14
|
25 June 2014 | Company name changed dlr property services LIMITED\certificate issued on 25/06/14
|
25 June 2014 | Change of name notice (2 pages) |
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|