Gillow Heath
Staffordshire
ST8 6QZ
Secretary Name | Mark Glithero |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(3 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Gentian Way Rugby Warwickshire CV23 0XH |
Secretary Name | Joanne Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 St Andrews Drive Holmes Chapel Cheshire CW4 7DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | The Bromley Centre Bromley Road Congleton CW12 1PT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr David Glithero 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,981 |
Cash | £1,535 |
Current Liabilities | £11,179 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 June 2018 | Change of details for Mr David Glithero as a person with significant control on 14 June 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
23 March 2018 | Change of details for Mr David Glithero as a person with significant control on 23 March 2018 (2 pages) |
2 February 2018 | Director's details changed for David Glithero on 2 February 2018 (2 pages) |
2 February 2018 | Change of details for Mr David Glithero as a person with significant control on 4 May 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Notification of David Glithero as a person with significant control on 6 April 2017 (2 pages) |
29 June 2017 | Notification of David Glithero as a person with significant control on 6 April 2017 (2 pages) |
29 June 2017 | Notification of David Glithero as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA England to Charter House 7-9 Wagg Street Congleton CW12 4BA (1 page) |
18 August 2016 | Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
18 August 2016 | Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton CW12 4BA England to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
18 August 2016 | Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA England to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
18 August 2016 | Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton CW12 4BA England to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
18 August 2016 | Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
18 August 2016 | Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
18 August 2016 | Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA England to Charter House 7-9 Wagg Street Congleton CW12 4BA (1 page) |
18 August 2016 | Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
18 August 2016 | Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA England to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
13 June 2016 | Director's details changed for David Glithero on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Mark Glithero on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for David Glithero on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Mark Glithero on 13 June 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Director's details changed for David Glithero on 16 June 2010 (2 pages) |
28 June 2010 | Director's details changed for David Glithero on 16 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Secretary's change of particulars / mark glithero / 24/08/2008 (1 page) |
24 August 2009 | Director's change of particulars / david glithero / 24/08/2008 (1 page) |
24 August 2009 | Secretary's change of particulars / mark glithero / 24/08/2008 (1 page) |
24 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
24 August 2009 | Director's change of particulars / david glithero / 24/08/2008 (1 page) |
24 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 16A regent road altrincham cheshire WA14 1RP (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 16A regent road altrincham cheshire WA14 1RP (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 July 2006 | Return made up to 16/06/06; full list of members
|
24 July 2006 | Return made up to 16/06/06; full list of members
|
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
12 July 2003 | Ad 16/06/03-16/06/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 July 2003 | Ad 16/06/03-16/06/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 June 2003 | New secretary appointed (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
16 June 2003 | Incorporation (31 pages) |
16 June 2003 | Incorporation (31 pages) |