Hazel Grove
Stockport
Cheshire
SK7 6JJ
Director Name | Mr Bernard Otulakowski |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scala Glen Barn Brook Street Hebden Skipton BD23 5DQ |
Secretary Name | Arran Edward Otulakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | Scala Glen Barn Brook Street Hebden Skipton North Yorkshire BD23 5DQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.arthousecreativeinteriors.co.uk/ |
---|---|
Telephone | 01625 581313 |
Telephone region | Macclesfield |
Registered Address | 57 London Road Alderley Edge Cheshire SK9 7DY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Julie Otulakowski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,969 |
Cash | £26,191 |
Current Liabilities | £156,789 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
17 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 October 2016 | Termination of appointment of Arran Edward Otulakowski as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Arran Edward Otulakowski as a secretary on 30 September 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
15 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Julie Furber on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Julie Furber on 15 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
23 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
5 April 2007 | Return made up to 03/03/07; full list of members (6 pages) |
5 April 2007 | Return made up to 03/03/07; full list of members (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 April 2006 | Return made up to 03/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 03/03/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 September 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
9 September 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
5 April 2005 | Return made up to 03/03/05; full list of members
|
5 April 2005 | Return made up to 03/03/05; full list of members
|
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Secretary's particulars changed (1 page) |
24 May 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: art house creative interiors LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
31 March 2004 | Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: art house creative interiors LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
3 March 2004 | Incorporation (18 pages) |
3 March 2004 | Incorporation (18 pages) |