Macclesfield
Cheshire
SK10 1AT
Director Name | Ms Olwen Ann Winterbottom |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2007(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Clive William Morris |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2007(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Retired C S |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Arthur Williamson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(20 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Sarah Foster |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Anne Margaret Fernley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Pamela Ann Stewart |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Kenneth Charles Gould |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 December 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Richard Davies |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2024(33 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2004(14 years after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Kenneth Charles Gould |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Director Name | Peter James Gregory Armishaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | The Orchards Chruch Street Ightfield Whitchurch Shropshire SY13 4NT Wales |
Secretary Name | Peter James Gregory Armishaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | The Orchards Chruch Street Ightfield Whitchurch Shropshire SY13 4NT Wales |
Director Name | Ms Gillian Theresa Ann Candon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 1999) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 48 Tatton Road South Stockport Cheshire SK4 4LU |
Secretary Name | Jean Emily Scudamore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | Cheriton Farm 38 Booths Lane Lymm Cheshire WA13 0PF |
Director Name | Mr Clive William Morris |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 St James Lodge The Crescent Davenport Stockport Cheshire SK3 8SP |
Director Name | Harry Fernley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | Flat 5 Saint James Lodge The Crescent Stockport Cheshire SK3 8SP |
Director Name | Jacqueliene Turtill |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 2003) |
Role | Administrator |
Correspondence Address | 13 Ellen Wilkinson Crescent Belle Vue Manchester M12 4JU |
Director Name | Dr Denzil Noel Brooks |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 2006) |
Role | Retired |
Correspondence Address | Bridge End Cottage Mill Lane Ingleton Carnforth Lancashire LA6 3EP |
Director Name | Ms Olwen Ann Winterbottom |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 St James Lodge 60 The Crescent Davenport Stockport Cheshire SK3 8SP |
Director Name | Ms Sylvia Williamson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2010) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Simon James Lafon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 August 2010) |
Role | Police Pcso |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Janet Denise Fitzpatrick |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 January 2024) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Jean Constance Gould |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(21 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 February 2024) |
Role | Partner In Quantity Surveying Practice |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Leigh Duffy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2011(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2014) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Alan Edward White |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 2011(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Zeger Beyens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Harry Fernley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Lorna Erika Dean |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 2019) |
Role | Self Employed Piano Teacher |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ms Vivien Ann Proctor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2019(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Anglo Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2004) |
Correspondence Address | 261 Barlow Moor Road Manchester Lancashire M21 7GJ |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,153 |
Net Worth | £4,776 |
Cash | £6,612 |
Current Liabilities | £3,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
26 June 2020 | Termination of appointment of Zeger Beyens as a director on 15 June 2020 (1 page) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Miss Pamela Ann Stewart as a director on 2 January 2020 (2 pages) |
8 January 2020 | Appointment of Ms Vivien Ann Proctor as a director on 27 December 2019 (2 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Lorna Erika Dean as a director on 3 April 2019 (1 page) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 August 2018 | Appointment of Mrs Anne Margaret Fernley as a director on 9 August 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
16 March 2017 | Appointment of Mrs Sarah Foster as a director on 3 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Sarah Foster as a director on 3 March 2017 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 27 March 2016 no member list (6 pages) |
31 March 2016 | Annual return made up to 27 March 2016 no member list (6 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 April 2015 | Appointment of Mrs Lorna Erika Dean as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Lorna Erika Dean as a director on 29 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 27 March 2015 no member list (6 pages) |
30 March 2015 | Annual return made up to 27 March 2015 no member list (6 pages) |
5 February 2015 | Termination of appointment of Leigh Duffy as a director on 31 December 2014 (1 page) |
5 February 2015 | Termination of appointment of Leigh Duffy as a director on 31 December 2014 (1 page) |
7 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
21 August 2014 | Appointment of Mr Harry Fernley as a director on 14 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Harry Fernley as a director on 14 August 2014 (2 pages) |
16 July 2014 | Appointment of Mr Zeger Beyens as a director on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Zeger Beyens as a director on 16 July 2014 (2 pages) |
2 April 2014 | Annual return made up to 27 March 2014 no member list (5 pages) |
2 April 2014 | Annual return made up to 27 March 2014 no member list (5 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 April 2013 | Termination of appointment of Alan White as a director (1 page) |
16 April 2013 | Termination of appointment of Alan White as a director (1 page) |
28 March 2013 | Annual return made up to 27 March 2013 no member list (6 pages) |
28 March 2013 | Annual return made up to 27 March 2013 no member list (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
29 March 2012 | Director's details changed for Leigh Duffy on 23 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 27 March 2012 no member list (6 pages) |
29 March 2012 | Director's details changed for Leigh Duffy on 23 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 27 March 2012 no member list (6 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 November 2011 | Appointment of Alan Edward White as a director (3 pages) |
28 November 2011 | Appointment of Alan Edward White as a director (3 pages) |
28 November 2011 | Appointment of Leigh Duffy as a director (3 pages) |
28 November 2011 | Appointment of Leigh Duffy as a director (3 pages) |
21 November 2011 | Appointment of Jean Constance Gould as a director (3 pages) |
21 November 2011 | Appointment of Jean Constance Gould as a director (3 pages) |
5 April 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
5 April 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 August 2010 | Termination of appointment of Sylvia Williamson as a director (2 pages) |
26 August 2010 | Appointment of Arthur Williamson as a director (3 pages) |
26 August 2010 | Termination of appointment of Simon Lafon as a director (2 pages) |
26 August 2010 | Termination of appointment of Simon Lafon as a director (2 pages) |
26 August 2010 | Appointment of Arthur Williamson as a director (3 pages) |
26 August 2010 | Termination of appointment of Sylvia Williamson as a director (2 pages) |
14 April 2010 | Director's details changed for Olwen Ann Winterbottom on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Simon James Lafon on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Elizabeth May Newman on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sylvia Williamson on 22 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 no member list (5 pages) |
14 April 2010 | Director's details changed for Janet Denise Fitzpatrick on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Elizabeth May Newman on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Clive William Morris on 22 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 no member list (5 pages) |
14 April 2010 | Director's details changed for Olwen Ann Winterbottom on 22 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Premier Estates Ltd on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Clive William Morris on 22 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Premier Estates Ltd on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Janet Denise Fitzpatrick on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sylvia Williamson on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Simon James Lafon on 22 March 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 March 2009 | Annual return made up to 27/03/09 (4 pages) |
30 March 2009 | Annual return made up to 27/03/09 (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
22 April 2008 | Annual return made up to 27/03/08 (6 pages) |
22 April 2008 | Annual return made up to 27/03/08 (6 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
28 April 2007 | Annual return made up to 27/03/07 (4 pages) |
28 April 2007 | Annual return made up to 27/03/07 (4 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
4 April 2006 | Annual return made up to 27/03/06 (4 pages) |
4 April 2006 | Annual return made up to 27/03/06 (4 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 April 2005 | Annual return made up to 27/03/05 (4 pages) |
8 April 2005 | Annual return made up to 27/03/05 (4 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 June 2004 | Annual return made up to 27/03/04 (4 pages) |
3 June 2004 | Annual return made up to 27/03/04 (4 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: anglo homes LIMITED 261 barlow moor road chorlton manchester M21 7GJ (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: anglo homes LIMITED 261 barlow moor road chorlton manchester M21 7GJ (1 page) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Annual return made up to 27/03/03 (4 pages) |
27 April 2003 | Annual return made up to 27/03/03 (4 pages) |
27 April 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 May 2002 | Annual return made up to 27/03/01 (4 pages) |
23 May 2002 | Annual return made up to 27/03/01 (4 pages) |
9 May 2002 | Annual return made up to 27/03/02 (3 pages) |
9 May 2002 | Annual return made up to 27/03/02 (3 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Annual return made up to 27/03/00 (3 pages) |
19 April 2000 | Annual return made up to 27/03/00 (3 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | New director appointed (1 page) |
24 December 1999 | New secretary appointed (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New secretary appointed (1 page) |
24 December 1999 | New director appointed (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
8 April 1999 | Annual return made up to 27/03/99 (4 pages) |
8 April 1999 | Annual return made up to 27/03/99 (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Annual return made up to 27/03/97 (4 pages) |
10 July 1997 | Annual return made up to 27/03/97 (4 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
20 June 1997 | Location of register of members (1 page) |
20 June 1997 | Location of register of members (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
24 May 1996 | Annual return made up to 27/03/96 (4 pages) |
24 May 1996 | Annual return made up to 27/03/96 (4 pages) |
15 March 1996 | Secretary resigned;director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Secretary resigned;director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: weybrook house blackbrook trading estate weybrook road,levenshulme manchester M19 2RH (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: weybrook house blackbrook trading estate weybrook road,levenshulme manchester M19 2RH (1 page) |
14 March 1995 | Annual return made up to 27/03/95 (4 pages) |
14 March 1995 | Annual return made up to 27/03/95 (4 pages) |