Rochdale
OL16 1TU
Director Name | Mrs Lubna Sajid |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Fieldhouse Road Rochdale Lancashire OL12 0AA |
Director Name | Mr Amir Sajid Sher Khan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lock 50 Business Centre Oldham Road Rochdale OL16 5RD |
Director Name | Mr Sajad Sher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Drake Street Rochdale OL16 1PA |
Director Name | Mr Humayun Rashid |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farriers Chambers 4 Smith Street Rochdale OL16 1TU |
Registered Address | Farriers Chambers 4 Smith Street Rochdale OL16 1TU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
10 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
11 March 2023 | Registered office address changed from Farriers Chambers Suite 4 4 Smith Street Rochdale OL16 1TU England to Farriers Chambers 4 Smith Street Rochdale OL16 1TU on 11 March 2023 (1 page) |
12 February 2023 | Change of details for Mr Humayun Rashid as a person with significant control on 29 June 2020 (2 pages) |
11 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 August 2021 | Registered office address changed from Farriers Chambers Suite 4 Smith Street Rochdale OL16 1TU England to Farriers Chambers Suite 4 4 Smith Street Rochdale OL16 1TU on 3 August 2021 (1 page) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 July 2021 | Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to Farriers Chambers Suite 4 Smith Street Rochdale OL16 1TU on 29 July 2021 (1 page) |
2 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
29 June 2020 | Termination of appointment of Sajad Sher as a director on 29 June 2020 (1 page) |
29 June 2020 | Cessation of Sajad Sher as a person with significant control on 29 June 2020 (1 page) |
10 October 2019 | Registered office address changed from Lock 50 Business Centre Oldham Road Rochdale OL16 5rd England to 64 Drake Street Rochdale OL16 1PA on 10 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
7 January 2019 | Resolutions
|
6 January 2019 | Cessation of Amir Sajid Sher Khan as a person with significant control on 4 January 2019 (1 page) |
6 January 2019 | Appointment of Mr Humayun Rashid as a director on 4 January 2019 (2 pages) |
6 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
6 January 2019 | Registered office address changed from The Gatehouse Fieldhouse Road Rochdale Lancashire OL12 0AA England to Lock 50 Business Centre Oldham Road Rochdale OL16 5rd on 6 January 2019 (1 page) |
6 January 2019 | Notification of Sajad Sher as a person with significant control on 4 January 2019 (2 pages) |
6 January 2019 | Notification of Humayun Rashid as a person with significant control on 4 January 2019 (2 pages) |
6 January 2019 | Termination of appointment of Amir Sajid Sher Khan as a director on 4 January 2019 (1 page) |
6 January 2019 | Appointment of Mr Sajad Sher as a director on 4 January 2019 (2 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 July 2018 | Notification of Amir Khan as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Lubna Sajid as a director on 24 July 2018 (1 page) |
24 July 2018 | Cessation of Lubna Sajid as a person with significant control on 24 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
24 July 2018 | Appointment of Mr Amir Sajid Sher Khan as a director on 24 July 2018 (2 pages) |
10 April 2018 | Registered office address changed from 12 Water Street Rochdale OL16 1TL England to The Gatehouse Fieldhouse Road Rochdale Lancashire OL12 0AA on 10 April 2018 (1 page) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
22 May 2017 | Registered office address changed from 90 Sheriff Street Rochdale OL12 6JY United Kingdom to 12 Water Street Rochdale OL16 1TL on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 90 Sheriff Street Rochdale OL12 6JY United Kingdom to 12 Water Street Rochdale OL16 1TL on 22 May 2017 (1 page) |
6 October 2016 | Incorporation Statement of capital on 2016-10-06
|
6 October 2016 | Incorporation Statement of capital on 2016-10-06
|