Rotherham
South Yorkshire
S60 2DT
Director Name | Robert Paris Cochrane |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Registered Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jane Cochrane 50.00% Ordinary |
---|---|
1 at £1 | Robert Cochrane 50.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
8 November 2023 | Micro company accounts made up to 31 October 2023 (5 pages) |
---|---|
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
14 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
30 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
6 January 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
30 January 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
20 August 2018 | Change of details for Jane Cecilia Cochrane as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Robert Paris Cochrane on 20 August 2018 (2 pages) |
20 August 2018 | Change of details for Robert Paris Cochrane as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Jane Cecilia Cochrane on 20 August 2018 (2 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
24 May 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
24 May 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
19 April 2017 | Director's details changed for Jane Cecilia Cochrane on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Jane Cecilia Cochrane on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Robert Paris Cochrane on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Robert Paris Cochrane on 19 April 2017 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 June 2015 | Director's details changed for Jane Cecilia Cochrane on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Jane Cecilia Cochrane on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Jane Cecilia Cochrane on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Moorside Sheephill Road Ringinglow Sheffield South Yorkshire S11 7TU to 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Robert Paris Cochrane on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Moorside Sheephill Road Ringinglow Sheffield South Yorkshire S11 7TU to 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Robert Paris Cochrane on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Moorside Sheephill Road Ringinglow Sheffield South Yorkshire S11 7TU to 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Robert Paris Cochrane on 3 June 2015 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
30 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
13 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
13 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
14 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
16 March 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
11 November 2010 | Termination of appointment of Roger Dyson as a director (2 pages) |
11 November 2010 | Appointment of Robert Paris Cochrane as a director (3 pages) |
11 November 2010 | Appointment of Robert Paris Cochrane as a director (3 pages) |
11 November 2010 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 11 November 2010 (2 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
11 November 2010 | Appointment of Jane Cecilia Cochrane as a director (3 pages) |
11 November 2010 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 11 November 2010 (2 pages) |
11 November 2010 | Appointment of Jane Cecilia Cochrane as a director (3 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
11 November 2010 | Termination of appointment of Roger Dyson as a director (2 pages) |
27 October 2010 | Company name changed hlw 410 LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Company name changed hlw 410 LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Change of name notice (2 pages) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|