Hathersage
Hope Valley
Sheffieled
S32 1BR
Secretary Name | Mrs Lynne Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cow Close Farm Hathersage Hope Valley Derbyshire S32 1BR |
Director Name | Jonathan Asquez |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 46 Ulverston Road Sheffield South Yorkshire S8 0NY |
Secretary Name | John Ashton Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Grove Road Milhouses Sheffield South Yorkshire S7 2GZ |
Registered Address | The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Timothy Turner 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
24 January 2024 | Accounts for a dormant company made up to 31 August 2023 (5 pages) |
---|---|
29 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
9 February 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
9 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
15 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 31 August 2020 (8 pages) |
19 February 2020 | Accounts for a dormant company made up to 31 August 2019 (11 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 August 2018 (10 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 August 2017 (12 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
17 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
18 August 2014 | Director's details changed for Mr Timothy Peter Turner on 30 August 2013 (2 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Secretary's details changed for Mrs Lynne Turner on 30 August 2013 (1 page) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Timothy Peter Turner on 30 August 2013 (2 pages) |
18 August 2014 | Secretary's details changed for Mrs Lynne Turner on 30 August 2013 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 19 August 2013 (1 page) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 19 August 2013 (1 page) |
12 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: riverside baulk lane, hathersage sheffield south yorkshire S32 1AF (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: riverside baulk lane, hathersage sheffield south yorkshire S32 1AF (1 page) |
12 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
6 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
6 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 November 2004 | Return made up to 15/08/04; full list of members (6 pages) |
17 November 2004 | Return made up to 15/08/04; full list of members (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
20 October 2003 | Return made up to 15/08/03; full list of members (6 pages) |
20 October 2003 | Return made up to 15/08/03; full list of members (6 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
15 August 2002 | Incorporation (15 pages) |
15 August 2002 | Incorporation (15 pages) |