Bolton
Lancs
BL1 1JZ
Secretary Name | Mrs Catherine Clare Egan |
---|---|
Status | Current |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mawdsley St Bolton Lancs BL1 1JZ |
Director Name | Ms Isabel Freudenberger |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mawdsley St Bolton Lancs BL1 1JZ |
Director Name | Mrs Karen Ann Hall |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mawdsley St Bolton Lancs BL1 1JZ |
Director Name | Mrs Rachel Alison Eckersley |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(5 years after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mawdsley St Bolton Lancs BL1 1JZ |
Director Name | Helen Jane Frances Egan |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 13 Mawdsley St Bolton Lancs BL1 1JZ |
Director Name | Mrs Suzanne Elizabeth Crook |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mawdsley St Bolton Lancs BL1 1JZ |
Director Name | Mr Stephen Peter Teasdale |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mawdsley St Bolton Lancs BL1 1JZ |
Registered Address | 13 Mawdsley St Bolton Lancs BL1 1JZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £1 | Joseph Bernard Egan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 July 2023 | Resolutions
|
11 July 2023 | Change of share class name or designation (2 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
1 November 2022 | Appointment of Helen Jane Frances Egan as a director on 1 November 2022 (2 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
3 March 2022 | Director's details changed for Mr Joseph Bernard Egan on 2 March 2022 (2 pages) |
2 March 2022 | Cessation of Joseph Bernard Egan as a person with significant control on 6 April 2016 (1 page) |
15 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
31 January 2021 | Termination of appointment of Stephen Peter Teasdale as a director on 31 January 2021 (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 3 March 2020 with updates (7 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 May 2019 | Resolutions
|
14 May 2019 | Change of share class name or designation (2 pages) |
1 May 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
17 April 2019 | Termination of appointment of Suzanne Elizabeth Crook as a director on 29 March 2019 (1 page) |
12 April 2019 | Appointment of Mrs Rachel Alison Eckersley as a director on 1 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 August 2017 | Notification of Joseph Bernard Egan as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Joseph Bernard Egan as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 February 2016 | Appointment of Mrs Suzanne Elizabeth Crook as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Karen Ann Hall as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Suzanne Elizabeth Crook as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Ms Isabel Freudenberger as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Karen Ann Hall as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Stephen Peter Teasdale as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Ms Isabel Freudenberger as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Stephen Peter Teasdale as a director on 15 February 2016 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 March 2015 | Director's details changed for Mr Joseph Bernard Egan on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Joseph Bernard Egan on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Joseph Bernard Egan on 3 March 2015 (2 pages) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|