Heaton Moor
Stockport
Cheshire
SK4 4PB
Director Name | Mr John Stephen Dillon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4PB |
Director Name | Mrs Paula Maria Coey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Registered Address | 35 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4PB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
13 April 2016 | Delivered on: 14 April 2016 Persons entitled: John Stephen Dillon Vanessa Anne Blower Joseph James Blower Jlt Penison Trustees Limited Classification: A registered charge Outstanding |
---|
5 October 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
28 March 2020 | Micro company accounts made up to 28 June 2019 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 28 June 2018 (9 pages) |
9 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
29 October 2018 | Director's details changed for Mr John Stephen Dillon on 17 September 2018 (2 pages) |
29 October 2018 | Change of details for Mr John Stephen Dillon as a person with significant control on 17 September 2018 (2 pages) |
13 August 2018 | Change of details for Mr John Stephen Dillon as a person with significant control on 16 February 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Stephen George Dalton on 16 February 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr John Stephen Dillon on 16 February 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 29 June 2017 (9 pages) |
17 July 2017 | Termination of appointment of Paula Maria Coey as a director on 12 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Paula Maria Coey as a director on 12 July 2017 (1 page) |
10 July 2017 | Notification of John Stephen Dillon as a person with significant control on 15 May 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Cessation of Paula Maria Coey as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of John Stephen Dillon as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Cessation of Paula Maria Coey as a person with significant control on 15 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Stephen George Dalton as a director on 1 December 2016 (2 pages) |
3 May 2017 | Appointment of Mr Stephen George Dalton as a director on 1 December 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 29 June 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 29 June 2016 (7 pages) |
26 April 2017 | Appointment of Mr John Stephen Dillon as a director on 1 December 2016 (2 pages) |
26 April 2017 | Appointment of Mr John Stephen Dillon as a director on 1 December 2016 (2 pages) |
15 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
20 July 2016 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to 35 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4PB on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to 35 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4PB on 20 July 2016 (1 page) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 April 2016 | Registration of charge 096630630001, created on 13 April 2016 (28 pages) |
14 April 2016 | Registration of charge 096630630001, created on 13 April 2016 (28 pages) |
4 February 2016 | Change of name notice (2 pages) |
4 February 2016 | Change of name notice (2 pages) |
4 February 2016 | Company name changed the village point LTD.\certificate issued on 04/02/16
|
4 February 2016 | Company name changed the village point LTD.\certificate issued on 04/02/16
|
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|