Ashton-Under-Lyne
OL6 6EP
Director Name | Miss Abigail Frances Ross |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 February 2018(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Penny Meadow Ashton-Under-Lyne OL6 6EP |
Director Name | Mr Nigel Craig Bowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 271 Dukinfield Road Hyde Cheshire SK14 4QE |
Director Name | Mr Benjamin Michael Jones |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2503 Beetham Tower 301 Deansgate Deansgate Manchester M3 4LT |
Registered Address | 92 Penny Meadow Ashton-Under-Lyne OL6 6EP |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
10 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
14 February 2023 | Current accounting period shortened from 29 June 2023 to 31 March 2023 (1 page) |
6 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
14 September 2022 | Change of details for Mr Alexander Charles Bowden as a person with significant control on 19 June 2017 (2 pages) |
13 September 2022 | Change of details for Mr Alexander Charles Bowden as a person with significant control on 19 June 2017 (2 pages) |
18 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
31 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
16 November 2021 | Director's details changed for Mr Alexander Charles Bowden on 16 November 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
1 April 2021 | Registered office address changed from 16 George Street Ashton-Under-Lyne Lancashire OL6 6AQ England to 92 Penny Meadow Ashton-Under-Lyne OL6 6EP on 1 April 2021 (1 page) |
1 October 2020 | Previous accounting period shortened from 27 July 2020 to 30 June 2020 (1 page) |
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
28 April 2020 | Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
7 June 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 April 2019 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
5 July 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
11 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
12 February 2018 | Appointment of Miss Abigail Frances Ross as a director on 12 February 2018 (2 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Benjamin Michael Jones as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Benjamin Michael Jones as a director on 28 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Nigel Craig Bowden as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Nigel Craig Bowden as a director on 6 February 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Alexander Charles Bowden on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Alexander Charles Bowden on 6 February 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
16 July 2015 | Director's details changed for Mr Alexander Charles Bowden on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Alexander Charles Bowden on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Nigel Craig Bowden on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Benjamin Michael Jones on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Nigel Craig Bowden on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Benjamin Michael Jones on 16 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Benjamin Michael Jones on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from 154 Stamford Road Audenshaw Manchester England M34 5WW United Kingdom to 16 George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 14 July 2015 (1 page) |
14 July 2015 | Director's details changed for Mr Nigel Craig Bowden on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Alexander Charles Bowden on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Alexander Charles Bowden on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Nigel Craig Bowden on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Benjamin Michael Jones on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from 154 Stamford Road Audenshaw Manchester England M34 5WW United Kingdom to 16 George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 14 July 2015 (1 page) |
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|