Ballmoor
Buckingham
Bucks
MK18 1RQ
Director Name | Miss Samantha Jane Hulmes |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 June 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Investment House 26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ |
Director Name | Mrs Amanda Jane Hulmes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Investment House 26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ |
Website | www.scottmiddleton.org |
---|
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £109,968 |
Net Worth | £52,787 |
Cash | £62,619 |
Current Liabilities | £13,196 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2020 | Return of final meeting in a members' voluntary winding up (16 pages) |
24 September 2019 | Registered office address changed from Investment House 26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 24 September 2019 (2 pages) |
23 September 2019 | Appointment of a voluntary liquidator (3 pages) |
23 September 2019 | Resolutions
|
23 September 2019 | Declaration of solvency (6 pages) |
17 September 2019 | Amended total exemption full accounts made up to 31 August 2019 (7 pages) |
11 September 2019 | Cancellation of shares. Statement of capital on 10 June 2019
|
11 September 2019 | Cancellation of shares. Statement of capital on 10 June 2019
|
11 September 2019 | Purchase of own shares. (3 pages) |
11 September 2019 | Purchase of own shares. (3 pages) |
5 September 2019 | Termination of appointment of Samantha Jane Hulmes as a director on 12 June 2019 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 September 2019 | Termination of appointment of Amanda Jane Hulmes as a director on 12 June 2019 (1 page) |
28 August 2019 | Current accounting period extended from 30 April 2019 to 31 August 2019 (1 page) |
15 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
15 May 2019 | Director's details changed for Miss Samantha Jane Hulmes on 30 April 2019 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
29 November 2018 | Director's details changed for Mr Scott Mckenzie Middleton on 22 November 2018 (2 pages) |
29 November 2018 | Director's details changed for Mrs Amanda Jane Hulmes on 22 November 2018 (2 pages) |
29 November 2018 | Director's details changed for Mr Scott Mckenzie Middleton on 22 November 2018 (2 pages) |
29 November 2018 | Director's details changed for Miss Samantha Jane Hulmes on 22 November 2018 (2 pages) |
29 November 2018 | Director's details changed for Mr Scott Mckenzie Middleton on 22 November 2018 (2 pages) |
29 November 2018 | Director's details changed for Mr Scott Mckenzie Middleton on 22 November 2018 (2 pages) |
29 November 2018 | Change of details for Mr Scott Mckenzie Middleton as a person with significant control on 22 November 2018 (2 pages) |
29 August 2018 | Registered office address changed from 119 Watling Street West Towcester Northants NN12 6AG to Investment House 26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ on 29 August 2018 (1 page) |
26 June 2018 | Second filing of Confirmation Statement dated 30/04/2017 (9 pages) |
22 May 2018 | Director's details changed for Mrs Amanda Jane Hulmes on 22 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 30 April 2017 with updates
|
27 June 2017 | Notification of Scott Mckenzie Middleton as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Scott Mckenzie Middleton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Scott Mckenzie Middleton as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Mrs Amanda Jane Hulmes as a director on 1 May 2015 (2 pages) |
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Mrs Amanda Jane Hulmes as a director on 1 May 2015 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 May 2014 | Appointment of Miss Samantha Jane Hulmes as a director (2 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Appointment of Miss Samantha Jane Hulmes as a director (2 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
16 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 June 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
16 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 June 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|