Denton
Manchester
M34 2ET
Director Name | Mrs Janice Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 693 Windmill Lane Windmill Lane Denton Manchester M34 2ET |
Registered Address | 693 Windmill Lane Windmill Lane Denton Manchester M34 2ET |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
15 August 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
---|---|
15 December 2022 | Termination of appointment of Janice Cooper as a director on 30 November 2022 (1 page) |
3 November 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
19 August 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
12 October 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
29 July 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
27 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
21 August 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
4 March 2019 | Change of details for Mr Craig Cooper as a person with significant control on 4 March 2019 (2 pages) |
11 October 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
2 August 2018 | Director's details changed for Mrs Janice Cooper on 2 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
2 August 2018 | Change of details for Mr Craig Cooper as a person with significant control on 2 July 2018 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
11 September 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 September 2016 | Director's details changed for Mr Craig Cooper on 3 September 2016 (2 pages) |
3 September 2016 | Director's details changed for Mr Craig Cooper on 3 September 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
7 April 2016 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 693 Windmill Lane Windmill Lane Denton Manchester M34 2ET on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 693 Windmill Lane Windmill Lane Denton Manchester M34 2ET on 7 April 2016 (1 page) |
7 April 2016 | Appointment of Mrs Janice Cooper as a director on 1 January 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Janice Cooper as a director on 1 January 2016 (2 pages) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|