Offerton
Stockport
Cheshire
SK2 5HZ
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 32 Great Underbank Stockport Cheshire SK1 1NB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 2 April 2021 (overdue) |
27 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
20 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 March 2014 | Appointment of Mr. Robert Stephen Hough as a director (2 pages) |
3 March 2014 | Appointment of Mr. Robert Stephen Hough as a director (2 pages) |
3 March 2014 | Termination of appointment of Robert Kelford as a director (1 page) |
3 March 2014 | Termination of appointment of Robert Kelford as a director (1 page) |
3 March 2014 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 3 March 2014 (1 page) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|