Glossop
Derbyshire
SK13 8HX
Director Name | Mr Jared Charles Joseph Cadman |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 37 High Street West Glossop SK13 8AZ |
Director Name | Barry Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterview Close Milnrow Rochdale Lancashire OL16 4NE |
Secretary Name | Mr Guy Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Croft Woodcock Road Glossop Derbyshire SK13 8QZ |
Secretary Name | Barry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2010) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterview Close Milnrow Rochdale Lancashire OL16 4NE |
Director Name | Mr Robert Anker |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 High Street West Glossop Derbyshire SK13 8AZ |
Website | peakdale-mortgage.com |
---|
Registered Address | 133 St. Johns Avenue Bridlington YO16 4NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
100 at £1 | Christopher Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,277 |
Current Liabilities | £13,329 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
9 May 2023 | Registered office address changed from 3 Ashton Gardens Glossop SK13 8HX England to 133 st. Johns Avenue Bridlington YO16 4NP on 9 May 2023 (1 page) |
---|---|
3 January 2023 | Termination of appointment of Jared Charles Joseph Cadman as a director on 1 December 2022 (1 page) |
3 January 2023 | Registered office address changed from 37 High Street West Glossop Derbyshire SK13 8AZ to 3 Ashton Gardens Glossop SK13 8HX on 3 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Mr Jared Charles Joseph Cadman as a director on 12 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Robert Anker as a director on 12 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
6 September 2013 | Appointment of Mr Robert Anker as a director (2 pages) |
6 September 2013 | Appointment of Mr Robert Anker as a director (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Termination of appointment of Barry Williams as a director (1 page) |
29 November 2010 | Termination of appointment of Barry Williams as a director (1 page) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Termination of appointment of Barry Williams as a secretary (1 page) |
17 September 2010 | Termination of appointment of Barry Williams as a secretary (1 page) |
16 September 2010 | Termination of appointment of Barry Williams as a secretary (1 page) |
16 September 2010 | Termination of appointment of Barry Williams as a secretary (1 page) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Director's details changed for Barry Williams on 3 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Christopher Brooks on 3 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Barry Williams on 3 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Christopher Brooks on 3 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Barry Williams on 3 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Christopher Brooks on 3 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Return made up to 03/11/07; full list of members (7 pages) |
13 December 2007 | Return made up to 03/11/07; full list of members (7 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
27 February 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
27 February 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
3 November 2006 | Incorporation (11 pages) |
3 November 2006 | Incorporation (11 pages) |