Goostrey
Crewe
CW4 8PL
Director Name | Mrs Dagmar Aspatria Kent Kershaw |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackden Manor Goostrey Lane Goostrey Crewe CW4 8PL |
Secretary Name | Dagmar Aspatria Kent Kershaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackden Manor Goostrey Lane Goostrey Crewe CW4 8PL |
Website | www.nomadicproperties.co.uk |
---|---|
Telephone | 0800 0327313 |
Telephone region | Freephone |
Registered Address | Afford Bond 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,413 |
Current Liabilities | £10,714 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
18 March 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
9 September 2019 | Director's details changed for Mrs Dagmar Aspatria Kent Kershaw on 5 September 2019 (2 pages) |
5 September 2019 | Secretary's details changed for Dagmar Kent Kershaw on 5 September 2019 (1 page) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
15 January 2019 | Director's details changed for Mr Edward Musgrave Kershaw on 15 January 2019 (2 pages) |
15 January 2019 | Change of details for Mr Edward Musgrave Kershaw as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Secretary's details changed for Dagmar Kent Kershaw on 15 January 2019 (1 page) |
15 January 2019 | Director's details changed for Dagmar Kent Kershaw on 15 January 2019 (2 pages) |
15 January 2019 | Change of details for Dagmar Kent Kershaw as a person with significant control on 15 January 2019 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
16 March 2018 | Registered office address changed from Victoria Leather Works, Water Street, Portwood Stockport Cheshire SK1 2BP to C/O Afford Bond 97 Alderley Road Wilmslow Cheshire SK9 1PT on 16 March 2018 (1 page) |
25 January 2018 | Resolutions
|
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 April 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Dagmar Kent Kershaw on 20 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Dagmar Kent Kershaw on 20 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Return made up to 20/01/09; full list of members (4 pages) |
17 June 2009 | Return made up to 20/01/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
7 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (7 pages) |
7 January 2007 | Return made up to 20/01/06; full list of members (6 pages) |
7 January 2007 | Return made up to 20/01/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 April 2005 | Return made up to 20/01/05; full list of members (7 pages) |
1 April 2005 | Return made up to 20/01/05; full list of members (7 pages) |
20 January 2004 | Incorporation (17 pages) |
20 January 2004 | Incorporation (17 pages) |