Wilmslow
Cheshire
SK9 2NJ
Director Name | Mrs Sonal Matthews |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fieldhead Road Wilmslow Cheshire SK9 2NJ |
Secretary Name | Mr David Simon Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 7 Fieldhead Road Wilmslow Cheshire SK9 2NJ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 7 Fieldhead Road Wilmslow Cheshire SK9 2NJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow Dean Row |
Built Up Area | Greater Manchester |
1 at £1 | David Simon Matthews 50.00% Ordinary |
---|---|
1 at £1 | Sonal Rupani 50.00% Ordinary |
Latest Accounts | 30 November 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 2 June 2022 (12 months ago) |
---|---|
Next Return Due | 16 June 2023 (2 weeks, 4 days from now) |
6 January 2022 | Accounts for a dormant company made up to 30 November 2021 (8 pages) |
---|---|
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (8 pages) |
6 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
28 November 2020 | Accounts for a dormant company made up to 30 November 2019 (8 pages) |
15 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
31 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
30 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
15 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
24 July 2017 | Notification of David Simon Matthews as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Sonal Matthews as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
24 July 2017 | Notification of David Simon Matthews as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Sonal Matthews as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 August 2015 | Director's details changed for Ms Sonal Rupani on 1 December 2014 (2 pages) |
30 August 2015 | Director's details changed for Ms Sonal Rupani on 1 December 2014 (2 pages) |
30 August 2015 | Director's details changed for Ms Sonal Rupani on 1 December 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 December 2013 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for David Simon Matthews on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Sonal Rupani on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for David Simon Matthews on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Sonal Rupani on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for David Simon Matthews on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Sonal Rupani on 2 June 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
31 October 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
31 October 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
29 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
3 August 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
28 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 February 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
4 February 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
30 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: international house 15 bredbury business park bredbury parkway stockport cheshire SK6 2NS (1 page) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: international house 15 bredbury business park bredbury parkway stockport cheshire SK6 2NS (1 page) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
2 December 2002 | Company name changed nirvana finance partners LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed nirvana finance partners LIMITED\certificate issued on 02/12/02 (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth st west manchester M1 5WG (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth st west manchester M1 5WG (1 page) |
2 June 2002 | Incorporation (19 pages) |
2 June 2002 | Incorporation (19 pages) |