Hazel Grove
Stockport
Cheshire
SK7 5BW
Director Name | Mr Michael Paul Gillespie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lord Street Stockport Cheshire SK1 3NA |
Director Name | Mr David Norman Grogan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lord Street Stockport Cheshire SK1 3NA |
Director Name | Mrs Patricia Anne Grogan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lord Street Stockport Cheshire SK1 3NA |
Registered Address | Unit 4r Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (5 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
20 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
28 September 2021 | Director's details changed for Mr Michael Paul Gillespie on 24 September 2021 (2 pages) |
28 September 2021 | Change of details for Mr Michael Paul Gillespie as a person with significant control on 24 September 2021 (2 pages) |
20 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2019 | Registered office address changed from 4 Greek Street Stockport SK3 8AB England to Unit 4R Pepper Road Hazel Grove Stockport Cheshire SK7 5BW on 25 October 2019 (1 page) |
5 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 June 2018 | Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 4 Greek Street Stockport SK3 8AB on 5 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Termination of appointment of Patricia Anne Grogan as a director on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of David Norman Grogan as a director on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of David Norman Grogan as a director on 11 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Michael Paul Gillespie as a director on 11 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Michael Paul Gillespie as a director on 11 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Patricia Anne Grogan as a director on 11 July 2016 (1 page) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Termination of appointment of Michael Paul Gillespie as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Michael Paul Gillespie as a director on 16 April 2015 (1 page) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 March 2015 | Appointment of Mrs Patricia Anne Grogan as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mrs Patricia Anne Grogan as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr David Norman Grogan as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr David Norman Grogan as a director on 23 March 2015 (2 pages) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|