Woodford Green
IG8 7NU
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mr Denis Christopher Carter Lunn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | David Mark Stubbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £9,495 |
Current Liabilities | £16,877 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
6 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
28 July 2020 | Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 28 July 2020 (1 page) |
9 September 2019 | Director's details changed for Mr David Mark Stubbs on 9 September 2019 (2 pages) |
9 September 2019 | Change of details for Mr David Mark Stubbs as a person with significant control on 9 August 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
5 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
1 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
8 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Registered office address changed from Office 413-414 Champion Business Park Arrowe Brook Road Wirral CH49 0AB to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Office 413-414 Champion Business Park Arrowe Brook Road Wirral CH49 0AB to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 1 December 2015 (1 page) |
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 September 2014 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Office 413-414 Champion Business Park Arrowe Brook Road Wirral CH49 0AB on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Office 413-414 Champion Business Park Arrowe Brook Road Wirral CH49 0AB on 17 September 2014 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 October 2013 | Appointment of Mr David Mark Stubbs as a director (2 pages) |
17 October 2013 | Appointment of Mr David Mark Stubbs as a director (2 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
17 October 2013 | Termination of appointment of Denis Lunn as a director (1 page) |
17 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
17 October 2013 | Termination of appointment of Denis Lunn as a director (1 page) |
11 October 2013 | Company name changed tidy location managers LIMITED\certificate issued on 11/10/13
|
11 October 2013 | Company name changed tidy location managers LIMITED\certificate issued on 11/10/13
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Annual return made up to 27 August 2011 (4 pages) |
17 January 2012 | Annual return made up to 27 August 2011 (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
20 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 February 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
7 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
27 August 2009 | Incorporation (19 pages) |
27 August 2009 | Incorporation (19 pages) |