Hollinwood
OL8 3QL
LLP Designated Member Name | Mr Nicholas May |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL |
LLP Designated Member Name | Colin Dale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Status | Resigned |
Appointed | 06 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 2010) |
Role | Company Director |
Correspondence Address | 6 Edison Village Nottingham Science & Technology P University Boulevard Nottingham Nottinghamshire NG7 2RF |
Website | fdg-aip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 9813699 |
Telephone region | Nottingham |
Registered Address | 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,827 |
Gross Profit | £5,343 |
Net Worth | £7,490 |
Cash | £79 |
Current Liabilities | £335 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 3 weeks from now) |
5 April 2024 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
---|---|
18 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
23 March 2023 | Registered office address changed from 3.11 Hollinwood Business Centre Albert Street, Hollinwood OL8 3QL England to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 23 March 2023 (1 page) |
5 January 2023 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
4 January 2023 | Previous accounting period extended from 4 April 2022 to 5 April 2022 (1 page) |
5 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 4 April 2021 (8 pages) |
5 October 2021 | Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street, Hollinwood OL8 3QL on 5 October 2021 (1 page) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 4 April 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 4 April 2019 (8 pages) |
19 August 2019 | Registered office address changed from The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 19 August 2019 (1 page) |
3 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 4 April 2018 (8 pages) |
4 February 2019 | Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP to The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 4 February 2019 (1 page) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 4 April 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 4 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 4 April 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
9 January 2016 | Total exemption full accounts made up to 4 April 2015 (12 pages) |
9 January 2016 | Total exemption full accounts made up to 4 April 2015 (12 pages) |
18 August 2015 | Annual return made up to 25 July 2015 (3 pages) |
18 August 2015 | Annual return made up to 25 July 2015 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
5 January 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
18 August 2014 | Member's details changed for Mrs Ceri Louise May on 1 September 2013 (2 pages) |
18 August 2014 | Annual return made up to 25 July 2014 (3 pages) |
18 August 2014 | Member's details changed for Mr Nicholas May on 1 September 2013 (2 pages) |
18 August 2014 | Annual return made up to 25 July 2014 (3 pages) |
18 August 2014 | Member's details changed for Mrs Ceri Louise May on 1 September 2013 (2 pages) |
18 August 2014 | Member's details changed for Mrs Ceri Louise May on 1 September 2013 (2 pages) |
18 August 2014 | Member's details changed for Mr Nicholas May on 1 September 2013 (2 pages) |
18 August 2014 | Member's details changed for Mr Nicholas May on 1 September 2013 (2 pages) |
8 January 2014 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
8 January 2014 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
8 January 2014 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
9 September 2013 | Registered office address changed from 6 Edison Village Nottingham Science & Tech Park Nottingham Nottinghamshire NG7 2RF on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 6 Edison Village Nottingham Science & Tech Park Nottingham Nottinghamshire NG7 2RF on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 6 Edison Village Nottingham Science & Tech Park Nottingham Nottinghamshire NG7 2RF on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 25 July 2013 (3 pages) |
9 September 2013 | Annual return made up to 25 July 2013 (3 pages) |
9 September 2013 | Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England on 9 September 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
1 August 2012 | Annual return made up to 25 July 2012 (3 pages) |
1 August 2012 | Annual return made up to 25 July 2012 (3 pages) |
30 July 2012 | Company name changed fdg international property LLP\certificate issued on 30/07/12
|
30 July 2012 | Company name changed fdg international property LLP\certificate issued on 30/07/12
|
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
1 August 2011 | Annual return made up to 25 July 2011 (3 pages) |
1 August 2011 | Termination of appointment of Colin Dale as a member (1 page) |
1 August 2011 | Annual return made up to 25 July 2011 (3 pages) |
1 August 2011 | Termination of appointment of Colin Dale as a member (1 page) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
18 August 2010 | Annual return made up to 25 July 2010 (9 pages) |
18 August 2010 | Annual return made up to 25 July 2010 (9 pages) |
11 June 2010 | Member's details changed for Nicholas May on 27 May 2010 (3 pages) |
11 June 2010 | Member's details changed for Colin Dale on 27 May 2010 (3 pages) |
11 June 2010 | Member's details changed for Ceri Louise May on 27 May 2010 (3 pages) |
11 June 2010 | Member's details changed for Colin Dale on 27 May 2010 (3 pages) |
11 June 2010 | Member's details changed for Ceri Louise May on 27 May 2010 (3 pages) |
11 June 2010 | Member's details changed for Nicholas May on 27 May 2010 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
19 August 2009 | Annual return made up to 25/07/09 (3 pages) |
19 August 2009 | Annual return made up to 25/07/09 (3 pages) |
16 June 2009 | LLP member appointed colin mackintosh dale (1 page) |
16 June 2009 | LLP member appointed colin mackintosh dale (1 page) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 July 2008 | Annual return made up to 25/07/08 (2 pages) |
29 July 2008 | Annual return made up to 25/07/08 (2 pages) |
9 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
9 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
9 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
8 January 2008 | Company name changed olive tree overseas property LLP\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed olive tree overseas property LLP\certificate issued on 08/01/08 (2 pages) |
29 November 2007 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
29 November 2007 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
31 July 2007 | Annual return made up to 25/07/07 (3 pages) |
31 July 2007 | Annual return made up to 25/07/07 (3 pages) |
25 July 2006 | Incorporation (3 pages) |
25 July 2006 | Incorporation (3 pages) |