Romiley
Stockport
Greater Manchester
SK6 4DN
Registered Address | 26 Oak Avenue Romiley Stockport Greater Manchester SK6 4DN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
11 November 2016 | Delivered on: 11 November 2016 Persons entitled: David Alan Farrington and Janet Farrington Classification: A registered charge Particulars: 79-81 castle street, 1, 3 &5 worrall street, edgeley, stockport SK1 1EG and land to the back of 77 castle street, edgeley, stockport registered at hm land registry under title numbers GM649802 and GM64474 respectively. Outstanding |
---|---|
16 September 2016 | Delivered on: 23 September 2016 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 79 & 81 castle street and 5 worrall street stockport SK9 9BE and land at the back of 77 castle street, stockport SK9 9BE registered at hm land registry under title numbers GM649802 and GM644374. Outstanding |
4 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
1 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
28 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
30 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
30 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
23 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Mr Steven David Farrington on 15 February 2018 (2 pages) |
21 May 2019 | Change of details for Mr Steven David Farrington as a person with significant control on 15 February 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
19 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
22 March 2018 | Registered office address changed from 104 Athens Street Offerton Stockport Cheshire SK1 4EG United Kingdom to 26 Oak Avenue Romiley Stockport Greater Manchester SK6 4DN on 22 March 2018 (2 pages) |
8 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 November 2016 | Registration of charge 101916140002, created on 11 November 2016 (4 pages) |
11 November 2016 | Registration of charge 101916140002, created on 11 November 2016 (4 pages) |
26 October 2016 | Previous accounting period shortened from 31 May 2017 to 31 August 2016 (1 page) |
26 October 2016 | Previous accounting period shortened from 31 May 2017 to 31 August 2016 (1 page) |
23 September 2016 | Registration of charge 101916140001, created on 16 September 2016 (4 pages) |
23 September 2016 | Registration of charge 101916140001, created on 16 September 2016 (4 pages) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|