Sutton
Macclesfield
Cheshire
SK11 0NA
Director Name | Mr Terence Dinham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin Head Farm Heathcote Lane Sutton Macclesfield Cheshire SK11 0NA |
Secretary Name | Mrs Susan Dinham |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin Head Farm Sutton Macclesfield Cheshire SK11 0NA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | NW Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 10 other UK companies use this postal address |
19.5k at £1 | Terence Dinham 67.24% Ordinary |
---|---|
9.5k at £1 | Susan Dinham 32.76% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 6 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
15 March 2024 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
9 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
21 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
9 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
10 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
6 August 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
8 August 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 September 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
3 March 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page) |
7 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
16 December 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
29 August 2013 | Accounts for a dormant company made up to 31 July 2013 (11 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 July 2013 (11 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
8 February 2010 | Director's details changed for Mr Terence Dinham on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Terence Dinham on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Susan Dinham on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Susan Dinham on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Terence Dinham on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Susan Dinham on 6 February 2010 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
24 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from c/o christian douglass chartered accountants 2 jordan street knott mill manchester M15 4PY (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from c/o christian douglass chartered accountants 2 jordan street knott mill manchester M15 4PY (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
25 April 2008 | Return made up to 06/02/08; full list of members (4 pages) |
25 April 2008 | Return made up to 06/02/08; full list of members (4 pages) |
22 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
17 November 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
17 November 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members
|
6 February 2006 | Return made up to 06/02/06; full list of members
|
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: c/o christian douglas 4 jordan street knott mill manchester M15 4PY (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: c/o christian douglas 4 jordan street knott mill manchester M15 4PY (1 page) |
12 May 2005 | Return made up to 06/02/05; full list of members
|
12 May 2005 | Return made up to 06/02/05; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 April 2004 | Return made up to 06/02/04; full list of members (7 pages) |
8 April 2004 | Return made up to 06/02/04; full list of members (7 pages) |
27 May 2003 | Return made up to 06/02/03; full list of members (7 pages) |
27 May 2003 | Return made up to 06/02/03; full list of members (7 pages) |
7 January 2003 | Ad 01/05/02--------- £ si 14000@1=14000 £ ic 15000/29000 (2 pages) |
7 January 2003 | Ad 01/05/02--------- £ si 14000@1=14000 £ ic 15000/29000 (2 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page) |
25 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
4 November 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
4 November 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
21 August 2001 | Ad 06/02/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
21 August 2001 | Ad 06/02/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
26 July 2001 | Company name changed highgreen properties LIMITED\certificate issued on 26/07/01 (2 pages) |
26 July 2001 | Company name changed highgreen properties LIMITED\certificate issued on 26/07/01 (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 March 2001 | Nc inc already adjusted 06/02/01 (1 page) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Nc inc already adjusted 06/02/01 (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
7 March 2001 | Secretary resigned (1 page) |
6 February 2001 | Incorporation (8 pages) |
6 February 2001 | Incorporation (8 pages) |