Denton
Manchester
M34 2ET
Director Name | Mr Stuart Rogers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 693 Windmill Lane Denton Manchester M34 2ET |
Director Name | Mr Stephen Anthony Bunter |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 415 Stockport Road Hyde Cheshire SK14 5RY |
Director Name | Mr Thomas Ireland |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 693 Windmill Lane Denton Manchester M34 2ET |
Registered Address | 693 Windmill Lane Denton Manchester M34 2ET |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
14 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
6 December 2021 | Notification of Rogers Pub & Property Ltd as a person with significant control on 1 July 2021 (2 pages) |
6 December 2021 | Termination of appointment of Stephen Anthony Bunter as a director on 1 July 2021 (1 page) |
6 December 2021 | Cessation of I & B Pub Company Ltd as a person with significant control on 1 July 2021 (1 page) |
6 December 2021 | Termination of appointment of Thomas Ireland as a director on 1 July 2021 (1 page) |
3 November 2021 | Appointment of Mr Stuart Rogers as a director on 1 July 2021 (2 pages) |
3 November 2021 | Appointment of Mrs Kathryn Rogers as a director on 1 July 2021 (2 pages) |
18 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2021 | Director's details changed for Mr Thomas Ireland on 31 May 2021 (2 pages) |
17 August 2021 | Director's details changed for Mr Stephen Anthony Bunter on 31 May 2021 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
27 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
6 March 2017 | Director's details changed for Mr Thomas Ireland on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Thomas Ireland on 6 March 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 September 2016 | Director's details changed for Mr Stephen Anthony Bunter on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Stephen Anthony Bunter on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Thomas Ireland on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Thomas Ireland on 5 September 2016 (2 pages) |
5 September 2016 | Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
5 September 2016 | Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
7 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
22 January 2016 | Registered office address changed from 415 Stockport Road Hyde Cheshire SK14 5RY United Kingdom to C/O John Wood & Co 693 Windmill Lane Denton Manchester M34 2ET on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 415 Stockport Road Hyde Cheshire SK14 5RY United Kingdom to C/O John Wood & Co 693 Windmill Lane Denton Manchester M34 2ET on 22 January 2016 (1 page) |
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|