Woodford
Stockport
Cheshire
SK7 1RQ
Secretary Name | Mrs Anne Mary Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2004(1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Church Lane Woodford Stockport Cheshire SK7 1RQ |
Director Name | Mr John David Cooke |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Turnberry Drive Wilmslow Stockport SK9 2QN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | glenfernassociates.co.uk |
---|
Registered Address | 24a Market Street Disley Stockport Cheshire SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr John Ambrose Cooke 33.33% Ordinary |
---|---|
1 at £1 | Mr John David Cooke 33.33% Ordinary |
1 at £1 | Mrs Anne Mary Cooke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,140 |
Cash | £5,677 |
Current Liabilities | £9,397 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
26 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
21 April 2021 | Registered office address changed from Heron House 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE to 24a Market Street Disley Stockport Cheshire SK12 2AA on 21 April 2021 (1 page) |
14 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
14 August 2020 | Cessation of John David Cooke as a person with significant control on 16 August 2019 (1 page) |
14 August 2020 | Change of details for Mr John Ambrose Cooke as a person with significant control on 16 August 2019 (2 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
23 April 2019 | Termination of appointment of John David Cooke as a director on 5 April 2019 (1 page) |
14 August 2018 | Director's details changed for John David Cooke on 13 August 2018 (2 pages) |
14 August 2018 | Change of details for Mr John David Cooke as a person with significant control on 14 August 2018 (2 pages) |
14 August 2018 | Change of details for Mrs Anne Mary Cooke as a person with significant control on 14 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
14 August 2018 | Change of details for Mr John Ambrose Cooke as a person with significant control on 14 August 2018 (2 pages) |
13 August 2018 | Change of details for Mr John David Cooke as a person with significant control on 13 August 2018 (2 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
4 January 2010 | Director's details changed for John David Cooke on 29 November 2009 (2 pages) |
4 January 2010 | Director's details changed for John David Cooke on 29 November 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 October 2008 | Return made up to 04/08/08; full list of members (4 pages) |
9 October 2008 | Return made up to 04/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | Ad 21/07/05-21/07/05 £ si [email protected]=2 £ ic 1/3 (1 page) |
1 August 2005 | Ad 21/07/05-21/07/05 £ si [email protected]=2 £ ic 1/3 (1 page) |
1 August 2005 | New director appointed (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
4 August 2004 | Incorporation (12 pages) |
4 August 2004 | Incorporation (12 pages) |