Mynydd Isa
Mold
Clwyd
CH7 6SA
Wales
Secretary Name | Mrs Gaynor Margaret Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bryn Derwen Mynydd Isa Mold Clwyd CH7 6SA Wales |
Website | ridley.cam.ac.uk |
---|
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr David Murphy 99.01% Ordinary |
---|---|
1 at £1 | Gaynor Margaret Murphy 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,744 |
Cash | £17,362 |
Current Liabilities | £14,908 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
25 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
25 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
21 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
26 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
29 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 December 2011 | Director's details changed for Mr David Murphy on 19 August 2011 (2 pages) |
6 December 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Mr David Murphy on 19 August 2011 (2 pages) |
1 December 2011 | Registered office address changed from Upton & Co New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB United Kingdom on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Upton & Co New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB United Kingdom on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Upton & Co New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB United Kingdom on 1 December 2011 (2 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 April 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 7 April 2011 (1 page) |
6 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
7 May 2010 | Registered office address changed from 3 Bryn Derwen Mynydd-Isa Mold Flintshire CH7 6SA United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 3 Bryn Derwen Mynydd-Isa Mold Flintshire CH7 6SA United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Termination of appointment of Gaynor Murphy as a secretary (1 page) |
7 May 2010 | Termination of appointment of Gaynor Murphy as a secretary (1 page) |
7 May 2010 | Registered office address changed from 3 Bryn Derwen Mynydd-Isa Mold Flintshire CH7 6SA United Kingdom on 7 May 2010 (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
20 August 2008 | Incorporation (17 pages) |
20 August 2008 | Incorporation (17 pages) |