Bury
Lancashire
BL9 0EU
Director Name | Mrs Belinda-Jane Kreike |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(1 day after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-13 Silver Street Bury BL9 0EU |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Registered Address | 9 Silver Street Bury Lancashire BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 October |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
5 December 2023 | Registered office address changed from 9-13 Silver Street Bury BL9 0EU United Kingdom to 9 Silver Street Bury Lancashire BL9 0EU on 5 December 2023 (1 page) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
9 May 2023 | Confirmation statement made on 6 May 2023 with updates (6 pages) |
27 January 2023 | Change of details for Mrs Belinda-Jane Kreike as a person with significant control on 27 January 2023 (2 pages) |
27 January 2023 | Change of details for Mr Gareth Trevor Laurence Kreike as a person with significant control on 27 January 2023 (2 pages) |
26 October 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with updates (8 pages) |
5 May 2022 | Director's details changed for Mrs Belinda Jane Kreike on 6 December 2015 (2 pages) |
27 October 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with updates (6 pages) |
27 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (8 pages) |
18 February 2020 | Change of details for Mr Gareth Trevor Laurence Kreike as a person with significant control on 5 December 2019 (2 pages) |
18 February 2020 | Change of details for Mrs Belinda-Jane Kreike as a person with significant control on 5 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Gareth Trevor Laurence Kreike on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mrs Belinda Jane Kreike on 10 December 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 26 October 2019 with updates (6 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
19 February 2019 | Resolutions
|
18 February 2019 | Particulars of variation of rights attached to shares (3 pages) |
18 February 2019 | Change of share class name or designation (2 pages) |
27 December 2018 | Notification of Belinda-Jane Kreike as a person with significant control on 27 October 2017 (2 pages) |
27 December 2018 | Confirmation statement made on 26 October 2018 with updates (8 pages) |
26 September 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
17 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
8 December 2017 | Confirmation statement made on 26 October 2017 with updates (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
7 August 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (3 pages) |
7 August 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (3 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Confirmation statement made on 26 October 2016 with updates (9 pages) |
28 March 2017 | Confirmation statement made on 26 October 2016 with updates (9 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Company name changed termwise LTD\certificate issued on 02/11/15
|
2 November 2015 | Company name changed termwise LTD\certificate issued on 02/11/15
|
29 October 2015 | Appointment of Mrs Belinda Jane Kreike as a director on 28 October 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Belinda Jane Kreike as a director on 28 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Gareth Trevor Laurence Kreike as a director on 28 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Gareth Trevor Laurence Kreike as a director on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of John Carter as a director on 27 October 2015 (1 page) |
28 October 2015 | Termination of appointment of John Carter as a director on 27 October 2015 (1 page) |
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|