Hyde
SK14 3DF
Director Name | Miss Lisa Roberts |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holly Court Hyde SK14 3DF |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 4 Holly Court Hyde SK14 3DF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 July 2017 | Change of details for John David Armstrong as a person with significant control on 17 January 2017 (2 pages) |
4 July 2017 | Notification of Lisa Roberts as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Change of details for John David Armstrong as a person with significant control on 17 January 2017 (2 pages) |
4 July 2017 | Notification of Lisa Roberts as a person with significant control on 17 January 2017 (2 pages) |
25 April 2017 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 4 Holly Court Hyde SK14 3DF on 25 April 2017 (1 page) |
25 April 2017 | Appointment of Miss Lisa Roberts as a director on 12 April 2017 (2 pages) |
25 April 2017 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 4 Holly Court Hyde SK14 3DF on 25 April 2017 (1 page) |
25 April 2017 | Appointment of Miss Lisa Roberts as a director on 12 April 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
15 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
15 July 2014 | Appointment of John David Armstrong as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of John David Armstrong as a director on 15 July 2014 (2 pages) |
14 July 2014 | Incorporation (20 pages) |
14 July 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Osker Heiman as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Osker Heiman as a director on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 14 July 2014 (1 page) |
14 July 2014 | Incorporation (20 pages) |