Hathersage
Hope Valley
Derbyshire
S32 1BR
Secretary Name | Mrs Lynne Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cow Close Farm Birley Lane Hathersage Hope Valley Derbyshire S32 1BR |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
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 |
1 at £1 | Lynn Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £525,585 |
Cash | £6,701 |
Current Liabilities | £1,530,391 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
22 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 April 2014 | Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages) |
9 April 2014 | Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page) |
9 April 2014 | Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 October 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 17 October 2012 (1 page) |
9 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
19 February 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
19 February 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 88 king street macclesfield cheshire SK11 6PW (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 88 king street macclesfield cheshire SK11 6PW (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Incorporation (21 pages) |
3 April 2007 | Incorporation (21 pages) |