Disley
Stockport
SK12 2PY
Director Name | Mrs Karen Ann Curry |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H, B S Mills Newtown Disley Stockport SK12 2PY |
Director Name | Mr Neil Marcus Curry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H, B S Mills Newtown Disley Stockport SK12 2PY |
Website | www.tandemcottage.co.uk |
---|---|
Telephone | 01663 742222 |
Telephone region | New Mills |
Registered Address | Unit H, B S Mills Newtown Disley Stockport SK12 2PY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
50 at £1 | Jennifer Bradshaw 50.00% Ordinary |
---|---|
50 at £1 | Karen Curry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,239 |
Cash | £2,386 |
Current Liabilities | £30,900 |
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 | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
4 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
2 September 2019 | Registered office address changed from Unit B, B S Mills Buxton Road, Newtown Disley Stockport Cheshire SK12 2PY to Unit H, B S Mills Newtown Disley Stockport SK12 2PY on 2 September 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 May 2015 | Appointment of Mr Neil Marcus Curry as a director on 15 May 2015 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Appointment of Mr Neil Marcus Curry as a director on 15 May 2015 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Unit B, B S Mills Buxton Road, Newtown Disley Stockport Cheshire SK12 2PY on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Unit B, B S Mills Buxton Road, Newtown Disley Stockport Cheshire SK12 2PY on 23 December 2014 (1 page) |
19 December 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
19 December 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
5 March 2014 | Company name changed tcn glossop LTD\certificate issued on 05/03/14
|
5 March 2014 | Change of name notice (1 page) |
5 March 2014 | Change of name notice (1 page) |
5 March 2014 | Company name changed tcn glossop LTD\certificate issued on 05/03/14
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|