11 Church Street Kelsall
Tarporley
Cheshire
CW6 0QG
Secretary Name | Mrs Katie Ann Crisp |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2005(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Sunnydale 11 Church Street Kelsall Tarporley Cheshire CW6 0QG |
Director Name | Miss Eleanor Crisp |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Sunnydale 11 Church Street Kelsall Tarporley Cheshire CW6 0QG |
Director Name | Beryl Higgin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Clover Cottage Northgate Quarry Bank Utkinton Cheshire CW6 0JX |
Director Name | Standard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | Craven House 121 Kingsway London WC2B 6PA |
Director Name | Standard Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | Craven House 121 Kingsway London WC2B 6PA |
Secretary Name | Standard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | Craven House 121 Kingsway London WC2B 6PA |
Website | folliesoftarporley.co.uk |
---|---|
Telephone | 01829 733533 |
Telephone region | Tarporley |
Registered Address | 3 Park Road Tarporley Cheshire CW6 0AN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
65 at £1 | Katie Ann Crisp 65.00% Ordinary A |
---|---|
35 at £1 | Beryl Higgin 35.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,900 |
Cash | £8,112 |
Current Liabilities | £60,576 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
29 March 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
18 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
28 February 2020 | Cessation of Beryl Higgin as a person with significant control on 8 May 2017 (1 page) |
28 February 2020 | Notification of Eleanor Crisp as a person with significant control on 8 May 2017 (2 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
4 April 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
26 January 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
8 May 2017 | Termination of appointment of Beryl Higgin as a director on 8 May 2017 (1 page) |
8 May 2017 | Appointment of Miss Eleanor Crisp as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Miss Eleanor Crisp as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Beryl Higgin as a director on 8 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 December 2015 | Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
24 December 2015 | Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 October 2014 | Change of share class name or designation (1 page) |
24 October 2014 | Change of share class name or designation (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
22 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 April 2011 | Register(s) moved to registered inspection location (1 page) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Register(s) moved to registered inspection location (1 page) |
1 April 2011 | Register inspection address has been changed (1 page) |
1 April 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 April 2010 | Director's details changed for Beryl Higgin on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Katie Ann Crisp on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Beryl Higgin on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Katie Ann Crisp on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Katie Ann Crisp on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Beryl Higgin on 1 October 2009 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
29 April 2009 | Ad 05/02/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
29 April 2009 | Ad 05/02/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
13 November 2008 | Return made up to 12/03/08; full list of members (4 pages) |
13 November 2008 | Return made up to 12/03/08; full list of members (4 pages) |
13 November 2008 | Return made up to 12/03/07; full list of members (4 pages) |
13 November 2008 | Return made up to 12/03/07; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 June 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
16 June 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
14 March 2006 | Location of register of members (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 344 craven house 121 kingsway london WC2B 6PA (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 344 craven house 121 kingsway london WC2B 6PA (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
12 March 2005 | Incorporation (10 pages) |
12 March 2005 | Incorporation (10 pages) |