Congleton
Cheshire
CW12 1ET
Director Name | Mrs Lisa Ann Ludlow |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Doric Avenue Frodsham Cheshire WA6 6QF |
Director Name | Mr Julian Mark Roylance |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakenclough Farm Higher Sutton Macclesfield Cheshire SK11 0NG |
Secretary Name | Mr Julian Mark Roylance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakenclough Farm Higher Sutton Macclesfield Cheshire SK11 0NG |
Director Name | Mr John Joseph Masterson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(1 day after company formation) |
Appointment Duration | 9 years (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Secretary Name | Mrs Maureen Bridget Masterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(1 day after company formation) |
Appointment Duration | 9 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Website | bowdonhomes.co.uk |
---|---|
Telephone | 0161 9286785 |
Telephone region | Manchester |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr John Joseph Masterson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 February 2021 | Second filing of Confirmation Statement dated 20 June 2019 (4 pages) |
---|---|
15 February 2021 | Second filing for the cessation of Catherine Mary Masterson as a person with significant control (6 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
14 August 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
25 June 2020 | Registered office address changed from C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 25 June 2020 (1 page) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
24 June 2019 | Cessation of Catherine Mary Masterson as a person with significant control on 18 December 2018
|
24 June 2019 | Confirmation statement made on 20 June 2019 with updates
|
2 April 2019 | Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
9 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 June 2017 | Sub-division of shares on 1 August 2016 (4 pages) |
26 June 2017 | Sub-division of shares on 1 August 2016 (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (8 pages) |
12 June 2017 | Termination of appointment of John Joseph Masterson as a director on 1 August 2016 (1 page) |
12 June 2017 | Termination of appointment of Maureen Bridget Masterson as a secretary on 31 July 2016 (1 page) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
12 June 2017 | Termination of appointment of John Joseph Masterson as a director on 1 August 2016 (1 page) |
12 June 2017 | Appointment of Mr Paul Mark Masterson as a director on 1 August 2016 (2 pages) |
12 June 2017 | Termination of appointment of Maureen Bridget Masterson as a secretary on 31 July 2016 (1 page) |
12 June 2017 | Appointment of Mr Paul Mark Masterson as a director on 1 August 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Mrs Maureen Bridget Masterson on 1 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Mrs Maureen Bridget Masterson on 1 July 2010 (1 page) |
19 July 2010 | Director's details changed for Mr John Joseph Masterson on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr John Joseph Masterson on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr John Joseph Masterson on 1 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mrs Maureen Bridget Masterson on 1 July 2010 (1 page) |
20 May 2010 | Company name changed julian 20 LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Company name changed julian 20 LIMITED\certificate issued on 20/05/10
|
17 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
25 July 2008 | Appointment terminated director julian roylance (1 page) |
25 July 2008 | Director appointed mr john masterson (1 page) |
25 July 2008 | Appointment terminated secretary julian roylance (1 page) |
25 July 2008 | Appointment terminated director lisa ludlow (1 page) |
25 July 2008 | Secretary appointed mrs maureen masterson (1 page) |
25 July 2008 | Appointment terminated director lisa ludlow (1 page) |
25 July 2008 | Appointment terminated secretary julian roylance (1 page) |
25 July 2008 | Appointment terminated director julian roylance (1 page) |
25 July 2008 | Director appointed mr john masterson (1 page) |
25 July 2008 | Secretary appointed mrs maureen masterson (1 page) |
6 July 2007 | Incorporation (11 pages) |
6 July 2007 | Incorporation (11 pages) |