Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
Director Name | Dr Devendra Shah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(12 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite M, The Courtyard Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN |
Director Name | Mr Ronald Bell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Melijane Division Lane Blackpool Lancashire FY4 5EA |
Secretary Name | Mrs Brenda Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Suite M, The Courtyard Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Ronald Bell 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
16 July 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
31 October 2019 | Registered office address changed from Melijane Division Lane Blackpool FY4 5EA to Suite M, the Courtyard Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN on 31 October 2019 (1 page) |
4 October 2019 | Appointment of Dr. Devendra Shah as a director on 3 October 2019 (2 pages) |
4 October 2019 | Appointment of Dr. Robert George Andrew as a director on 3 October 2019 (2 pages) |
18 July 2019 | Termination of appointment of Brenda Bell as a secretary on 2 April 2019 (1 page) |
18 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
18 July 2019 | Termination of appointment of Ronald Bell as a director on 2 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 March 2015 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Melijane Division Lane Blackpool FY4 5EA on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Melijane Division Lane Blackpool FY4 5EA on 31 March 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Brenda Bell on 13 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Brenda Bell on 13 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Registered office address changed from Melijane, Division Lane Blackpool Lancashire FY4 5EA on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from Melijane, Division Lane Blackpool Lancashire FY4 5EA on 26 November 2009 (1 page) |
25 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
26 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
26 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Incorporation (34 pages) |
11 September 2007 | Incorporation (34 pages) |