Grindleton
Clitheroe
Lancashire
BB7 4RL
Director Name | Mrs Caroline Louise Morris |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(same day as company formation) |
Role | National Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cob House Barn Green Lane Grindleton Clitheroe Lancashire BB7 4RL |
Registered Address | C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 15 July 2022 (overdue) |
16 June 2023 | Liquidators' statement of receipts and payments to 8 May 2023 (17 pages) |
---|---|
16 May 2022 | Resolutions
|
16 May 2022 | Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ to C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 16 May 2022 (2 pages) |
16 May 2022 | Declaration of solvency (5 pages) |
16 May 2022 | Appointment of a voluntary liquidator (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
8 February 2022 | Previous accounting period extended from 31 July 2021 to 31 January 2022 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
19 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
3 July 2017 | Notification of Caroline Louise Morris as a person with significant control on 18 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
3 July 2017 | Notification of Simon Jonathan Morris as a person with significant control on 18 May 2017 (2 pages) |
3 July 2017 | Notification of Caroline Louise Morris as a person with significant control on 18 May 2017 (2 pages) |
3 July 2017 | Notification of Simon Jonathan Morris as a person with significant control on 18 May 2017 (2 pages) |
3 July 2017 | Notification of Simon Jonathan Morris as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Caroline Louise Morris as a person with significant control on 3 July 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 October 2014 | Director's details changed for Ms Caroline Louise Hoare on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Ms Caroline Louise Hoare on 16 October 2014 (2 pages) |
2 July 2014 | Company name changed S. J. M. sportsmed LTD\certificate issued on 02/07/14
|
2 July 2014 | Company name changed S. J. M. sportsmed LTD\certificate issued on 02/07/14
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|