Rochdale
OL11 5LD
Director Name | Mrs Donna Louise Matthews |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Independence House Adelaide Street Heywood OL10 4HF |
Director Name | Mr James Peter Mills |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Independence House Adelaide Street Heywood OL10 4HF |
Director Name | Mrs Caroline Walsh |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Taunton Avenue Rochdale OL11 5LD |
Registered Address | Office Higginshaw Lane Royton Oldham OL2 6HQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
18 October 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
4 September 2023 | Termination of appointment of Donna Louise Matthews as a director on 4 September 2023 (1 page) |
16 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of James Peter Mills as a director on 24 February 2023 (1 page) |
3 January 2023 | Registered office address changed from Independence House Adelaide Street Heywood OL10 4HF England to Office Higginshaw Lane Royton Oldham OL2 6HQ on 3 January 2023 (1 page) |
6 December 2022 | Appointment of Mr James Peter Mills as a director on 2 December 2022 (2 pages) |
25 October 2022 | Termination of appointment of James Peter Mills as a director on 24 October 2022 (1 page) |
11 October 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
8 February 2022 | Registered office address changed from 20 Taunton Avenue Rochdale OL11 5LD United Kingdom to Independence House Adelaide Street Heywood OL10 4HF on 8 February 2022 (1 page) |
3 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
26 January 2022 | Appointment of Mr James Peter Mills as a director on 13 January 2022 (2 pages) |
26 January 2022 | Appointment of Mrs Donna Louise Matthews as a director on 13 January 2022 (2 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
21 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
11 January 2021 | Notification of Darryl Walsh as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Daryl Walsh as a director on 11 January 2021 (2 pages) |
11 January 2021 | Cessation of Caroline Walsh as a person with significant control on 11 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Caroline Walsh as a director on 11 January 2021 (1 page) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
21 June 2019 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 20 Taunton Avenue Rochdale OL11 5LD on 21 June 2019 (1 page) |
21 June 2019 | Change of details for Mrs Caroline Walsh as a person with significant control on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mrs Caroline Walsh on 21 June 2019 (2 pages) |
11 May 2018 | Incorporation Statement of capital on 2018-05-11
|