Ballyvolane
Cork
Ireland
Director Name | Anthony Cummins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Claragh Leighmoneymore Dunderrow Kinsale Co Cork Ireland |
Director Name | Pauline Jane Straker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Hodge Road Walkden Manchester M28 3AU |
Director Name | Ms Debra Ann Ellis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hodge Road Walkden Manchester Lancashire M28 3AU |
Secretary Name | Portland Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 49 Hodge Road Worsley Manchester M28 3AU |
Registered Address | First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,216 |
Cash | £14,863 |
Current Liabilities | £10,032 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 10 January 2024 with updates (5 pages) |
---|---|
17 March 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
28 February 2023 | Termination of appointment of Anthony Cummins as a director on 5 April 2022 (1 page) |
28 February 2023 | Termination of appointment of John Cummins as a director on 5 April 2022 (1 page) |
28 February 2023 | Appointment of Mr George Cojocaru as a director on 5 April 2022 (2 pages) |
6 February 2023 | Confirmation statement made on 10 January 2023 with updates (5 pages) |
27 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 February 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
4 November 2021 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021 (1 page) |
26 August 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
12 October 2020 | Registered office address changed from 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE to Silk House Park Green Macclesfield Cheshire SK11 7QW on 12 October 2020 (1 page) |
14 April 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
9 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
9 May 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 February 2015 | Director's details changed for Anthony Cummins on 1 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Anthony Cummins on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Anthony Cummins on 1 January 2015 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 April 2014 | Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 16 April 2014 (1 page) |
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
20 September 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
20 September 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
6 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
21 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
9 September 2010 | Termination of appointment of Portland Block Management Limited as a secretary (2 pages) |
9 September 2010 | Termination of appointment of Debra Ellis as a director (2 pages) |
9 September 2010 | Termination of appointment of Debra Ellis as a director (2 pages) |
9 September 2010 | Termination of appointment of Portland Block Management Limited as a secretary (2 pages) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (10 pages) |
22 January 2010 | Secretary's details changed for Portland Block Management Limited on 10 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (10 pages) |
22 January 2010 | Secretary's details changed for Portland Block Management Limited on 10 January 2010 (2 pages) |
12 December 2009 | Appointment of John Cummins as a director (3 pages) |
12 December 2009 | Appointment of John Cummins as a director (3 pages) |
12 December 2009 | Appointment of Anthony Cummins as a director (3 pages) |
12 December 2009 | Appointment of Anthony Cummins as a director (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members (11 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members (11 pages) |
29 March 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
29 March 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
25 January 2008 | Return made up to 10/01/08; full list of members (8 pages) |
25 January 2008 | Return made up to 10/01/08; full list of members (8 pages) |
16 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
23 July 2007 | Ad 11/01/07--------- £ si 17@1=17 £ ic 1/18 (6 pages) |
23 July 2007 | Ad 11/01/07--------- £ si 17@1=17 £ ic 1/18 (6 pages) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Return made up to 10/01/07; full list of members (2 pages) |
2 April 2007 | Return made up to 10/01/07; full list of members (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
10 January 2006 | Incorporation (12 pages) |
10 January 2006 | Incorporation (12 pages) |