Altrincham
WA14 1ES
Secretary Name | Mr Charles Richard Topham |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kennedy House Stamford Street Altrincham WA14 1ES |
Director Name | Mr Robert Thomas Newham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kennedy House Stamford Street Altrincham WA14 1ES |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2010) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Kennedy House Stamford Street Altrincham WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Charles Richard Topham 80.00% Ordinary |
---|---|
20 at £1 | Robert Thomas Newham 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £51 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
25 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
1 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 November 2018 | Termination of appointment of Robert Thomas Newham as a director on 15 November 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
14 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
26 June 2017 | Change of details for Mr Charles Richard Topham as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Charles Richard Topham as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Charles Richard Topham as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Change of details for Mr Charles Richard Topham as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 September 2016 | Registered office address changed from C/O Westchurch Homes Ltd Kennedy House Stamford Street Altrincham Cheshire WA14 1ES England to C/O C/O Westchurch Homes Kennedy House Stamford Street Altrincham WA14 1ES on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from C/O Westchurch Homes Ltd Kennedy House Stamford Street Altrincham Cheshire WA14 1ES England to C/O C/O Westchurch Homes Kennedy House Stamford Street Altrincham WA14 1ES on 28 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Carvers Warehouse 3rd Floor North Dale Street Manchester M1 2HG to C/O Westchurch Homes Ltd Kennedy House Stamford Street Altrincham Cheshire WA14 1ES on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Carvers Warehouse 3rd Floor North Dale Street Manchester M1 2HG to C/O Westchurch Homes Ltd Kennedy House Stamford Street Altrincham Cheshire WA14 1ES on 27 September 2016 (1 page) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
12 March 2014 | Registered office address changed from 9 Jordan Street Hill Quays Deansgate Manchester M15 4PY on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 9 Jordan Street Hill Quays Deansgate Manchester M15 4PY on 12 March 2014 (1 page) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Secretary's details changed for Mr Charles Richard Topham on 24 June 2011 (1 page) |
16 July 2012 | Director's details changed for Mr Charles Richard Topham on 24 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Charles Richard Topham on 24 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Robert Thomas Newham on 10 November 2011 (2 pages) |
16 July 2012 | Director's details changed for Mr Robert Thomas Newham on 10 November 2011 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Charles Richard Topham on 24 June 2011 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 July 2010 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
21 July 2010 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
11 March 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 11 March 2010 (2 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
25 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 1 merchants place river street bolton BL2 1BX (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 1 merchants place river street bolton BL2 1BX (1 page) |
8 July 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
8 July 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
28 December 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
28 December 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
15 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: deakins business park the hall coppice egerton bolton BL7 9RP (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: deakins business park the hall coppice egerton bolton BL7 9RP (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of register of members (1 page) |
20 September 2006 | Return made up to 24/06/06; full list of members (6 pages) |
20 September 2006 | Return made up to 24/06/06; full list of members (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 August 2006 | Memorandum and Articles of Association (7 pages) |
11 August 2006 | Memorandum and Articles of Association (7 pages) |
2 August 2006 | Company name changed espa developments LIMITED\certificate issued on 02/08/06 (6 pages) |
2 August 2006 | Company name changed espa developments LIMITED\certificate issued on 02/08/06 (6 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 14 wynford square west ashton street salford M5 2SN (1 page) |
8 February 2006 | Return made up to 24/06/05; full list of members
|
8 February 2006 | Registered office changed on 08/02/06 from: 14 wynford square west ashton street salford M5 2SN (1 page) |
8 February 2006 | Return made up to 24/06/05; full list of members
|
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
2 April 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
2 April 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
27 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: monton lodge 3 parrin lane eccles manchester lancashire M30 8AN (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: monton lodge 3 parrin lane eccles manchester lancashire M30 8AN (1 page) |
15 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
18 October 2000 | Return made up to 24/06/00; full list of members (6 pages) |
18 October 2000 | Return made up to 24/06/00; full list of members (6 pages) |
26 November 1999 | New secretary appointed;new director appointed (3 pages) |
26 November 1999 | New secretary appointed;new director appointed (3 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
28 July 1999 | Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (14 pages) |
24 June 1999 | Incorporation (14 pages) |