Poynton
Stockport
SK12 1LA
Director Name | Christine Jane Ding |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Farm Lyme Road Higher Poynton Stockport Cheshire SK12 1TH |
Director Name | Peter Graham Ding |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Farm Lyme Road Stockport Cheshire SK12 1TH |
Secretary Name | Peter Graham Ding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Farm Lyme Road Stockport Cheshire SK12 1TH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 63 London Road London Road South Poynton Stockport SK12 1LA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
50 at £1 | Christine Jane Ding 50.00% Ordinary |
---|---|
50 at £1 | Peter Graham Ding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,365 |
Cash | £53,259 |
Current Liabilities | £39,883 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
27 March 2024 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
31 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
17 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
8 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
13 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
20 April 2017 | Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL to 63 London Road London Road South Poynton Stockport SK12 1LA on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL to 63 London Road London Road South Poynton Stockport SK12 1LA on 20 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
4 July 2016 | Termination of appointment of Peter Graham Ding as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Ms Charlotte Jane Platts as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Christine Jane Ding as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Ms Charlotte Jane Platts as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Peter Graham Ding as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Christine Jane Ding as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Peter Graham Ding as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Peter Graham Ding as a director on 30 June 2016 (1 page) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 April 2010 | Director's details changed for Peter Graham Ding on 6 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Christine Jane Ding on 6 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Peter Graham Ding on 6 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Peter Graham Ding on 6 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Christine Jane Ding on 6 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Christine Jane Ding on 6 April 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 November 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
14 November 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
7 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
1 June 2005 | Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Memorandum and Articles of Association (12 pages) |
18 April 2005 | Memorandum and Articles of Association (12 pages) |
14 April 2005 | Company name changed evergreen veterinary surgery lim ited\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed evergreen veterinary surgery lim ited\certificate issued on 14/04/05 (2 pages) |
4 April 2005 | Incorporation (16 pages) |
4 April 2005 | Incorporation (16 pages) |