THE PEOPLE SHED LIMITED
Status | ACTIVE |
Company No. | 10136660 |
Category | Private Limited Company |
Incorporated | 20 Apr 2016 |
Age | 8 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE PEOPLE SHED LIMITED is an active private limited company with number 10136660. It was incorporated 8 years, 1 month, 28 days ago, on 20 April 2016. The company address is The Shed, 91 Madison Park The Shed, 91 Madison Park, Bolton, BL5 3WA, Greater Manchester, England.
Company Fillings
Confirmation statement with updates
Date: 03 May 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts amended with made up date
Date: 13 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AAMD
Made up date: 2022-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Saunders
Change date: 2022-04-06
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachael Franklin
Change date: 2022-04-06
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rachel Saunders
Change date: 2022-04-06
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Ms Rachael Franklin
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-08
New address: The Shed, 91 Madison Park Westhoughton Bolton Greater Manchester BL5 3WA
Old address: The Shed Madison Park Westhoughton Bolton Greater Manchester BL5 3WA England
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-01
New address: The Shed Madison Park Westhoughton Bolton Greater Manchester BL5 3WA
Old address: Sel Offices 77-79 Lee Lane Horwich Bolton Greater Manchester BL6 7AU England
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Saunders
Change date: 2018-04-25
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachael Franklin
Change date: 2018-04-25
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
Old address: Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England
New address: Sel Offices 77-79 Lee Lane Horwich Bolton Greater Manchester BL6 7AU
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-01
Old address: Sel Offices 77-79 Lee Lane Horwich Greater Manchester BL6 7AU England
New address: Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-22
New address: Sel Offices 77-79 Lee Lane Horwich Greater Manchester BL6 7AU
Old address: Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon PE28 0UD United Kingdom
Documents
Termination secretary company with name termination date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-13
Officer name: Rachel Saunders
Documents
Termination secretary company with name termination date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-13
Officer name: Rachael Franklin
Documents
Some Companies
BALMAIN ASSET MANAGEMENT (UK) LTD
25 HEATHMAN'S ROAD,FULHAM,SW6 4TJ
Number: | 10627007 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11367750 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10304779 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 00615137 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,BURBAGE,SN8 3AP
Number: | 04117093 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERVILLE CLOSE,LEICESTER,LE3 6TX
Number: | 09362062 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |