Stalybridge
SK15 2QA
Director Name | Mrs Nicola Howe |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Huddersfield Road Stalybridge SK15 2QA |
Registered Address | 2 Huddersfield Road Stalybridge SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
5 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 May 2023 | Termination of appointment of Nicola Howe as a director on 2 May 2023 (1 page) |
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with updates (3 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Memorandum and Articles of Association (19 pages) |
30 March 2022 | Change of share class name or designation (2 pages) |
30 March 2022 | Resolutions
|
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 August 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs nicola howe (2 pages) |
21 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
7 July 2020 | Director's details changed for Mr Philip John Howe on 7 July 2020 (2 pages) |
7 July 2020 | Director's details changed for Mrs Nicola Howe on 7 July 2020 (2 pages) |
7 July 2020 | Change of details for Mr Philip John Howe as a person with significant control on 7 July 2020 (2 pages) |
7 July 2020 | Registered office address changed from Booth Street Chambers 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ United Kingdom to 2 Huddersfield Road Stalybridge SK15 2QA on 7 July 2020 (1 page) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 July 2017 | Notification of Philip John Howe as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Philip John Howe as a person with significant control on 28 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Philip John Howe as a person with significant control on 28 June 2016 (2 pages) |
13 September 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
13 September 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|