Ashton-Under-Lyne
OL7 0QF
Director Name | Miss Kalaba Friedah Masiela |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Registerd Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF |
Secretary Name | Miss Kalaba Friedah Masiela |
---|---|
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF |
Director Name | Desiree Mahlodi Masiela |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Business Centre 2 Greengate Street Oldham OL4 1FN |
Registered Address | 5 Boatmans Walk Ashton-Under-Lyne OL7 0QF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
29 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
16 February 2022 | Registered office address changed from 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne OL7 0QF England to 5 Boatmans Walk Ashton-Under-Lyne OL7 0QF on 16 February 2022 (1 page) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
31 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
21 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
10 November 2017 | Cessation of Desiree Mahlodi Masiela as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Notification of Kalaba Freidah Masiela as a person with significant control on 20 February 2017 (2 pages) |
10 November 2017 | Notification of Kalaba Freidah Masiela as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Cessation of Desiree Mahlodi Masiela as a person with significant control on 22 February 2017 (1 page) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 February 2017 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne OL7 0QF on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne OL7 0QF on 24 February 2017 (1 page) |
21 February 2017 | Appointment of Mrs Kalaba Friedah Masiela as a director on 20 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Desiree Mahlodi Masiela as a director on 20 January 2017 (1 page) |
21 February 2017 | Appointment of Mrs Kalaba Friedah Masiela as a director on 20 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Desiree Mahlodi Masiela as a director on 20 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Registered office address changed from 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 11 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Kalaba Friedah Masiela as a secretary on 8 June 2016 (1 page) |
9 January 2017 | Appointment of Desiree Mahlodi Masiela as a director on 8 June 2016 (2 pages) |
9 January 2017 | Appointment of Desiree Mahlodi Masiela as a director on 8 June 2016 (2 pages) |
9 January 2017 | Termination of appointment of Kalaba Friedah Masiela as a secretary on 8 June 2016 (1 page) |
9 January 2017 | Termination of appointment of Kalaba Friedah Masiela as a director on 8 June 2016 (1 page) |
9 January 2017 | Termination of appointment of Kalaba Friedah Masiela as a director on 8 June 2016 (1 page) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 September 2014 | Registered office address changed from 5 Boatmans Walk Aston Under Lyne OL7 0QF England to 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 5 Boatmans Walk Aston Under Lyne OL7 0QF England to 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF on 17 September 2014 (1 page) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|