Grendon
Warwickshire
CV9 2PQ
Secretary Name | Mr Stephen Vanstone |
---|---|
Status | Current |
Appointed | 07 May 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 58 Dunstall Road Halesowen West Midlands B63 1BE |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | David Geoffrey Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 May 2016) |
Role | Company Director |
Correspondence Address | Great Tidnock Farm Tidnock Lane Gawsworth Macclesfield Cheshire SK11 9JD |
Registered Address | Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
5 December 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
18 August 2023 | Termination of appointment of Stephen Vanstone as a secretary on 18 August 2023 (1 page) |
28 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
20 April 2021 | Registered office address changed from C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR to Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd on 20 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
24 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
8 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Appointment of Mr Stephen Vanstone as a secretary on 7 May 2016 (2 pages) |
8 May 2016 | Termination of appointment of David Geoffrey Cohen as a secretary on 8 May 2016 (1 page) |
8 May 2016 | Appointment of Mr Stephen Vanstone as a secretary on 7 May 2016 (2 pages) |
8 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 May 2016 | Termination of appointment of David Geoffrey Cohen as a secretary on 8 May 2016 (1 page) |
4 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 March 2015 | Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 12 March 2015 (1 page) |
25 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS on 14 October 2009 (1 page) |
1 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
14 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
14 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
2 February 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
2 February 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page) |
14 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
14 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | Return made up to 24/03/02; full list of members (6 pages) |
9 July 2002 | Return made up to 24/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (6 pages) |
21 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: lloyds house 22 lloyd street manchester M2 5WA (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: lloyds house 22 lloyd street manchester M2 5WA (1 page) |
22 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
8 April 1998 | Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
24 March 1998 | Incorporation (11 pages) |
24 March 1998 | Incorporation (11 pages) |