Altrincham
Cheshire
WA14 1ET
Secretary Name | Celvyn Greenway Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hanover Drive Swanlow Winsford Cheshire CW7 1PP |
Secretary Name | Mrs Irene Joan Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(4 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vernon Park Timperley Altrincham Cheshire WA15 6PS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 5 Blue, Chip Business Park Atlantic Street Broadheath Altrincham WA14 5DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Philip Edward Holcroft 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
4 December 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
18 August 2023 | Registered office address changed from C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET to Unit 5 Blue, Chip Business Park Atlantic Street Broadheath Altrincham WA14 5DD on 18 August 2023 (1 page) |
8 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
19 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 August 2015 | Director's details changed for Mr Philip Edward Holcroft on 20 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Philip Edward Holcroft on 20 August 2015 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 November 2014 | Registered office address changed from Drive End, the Drive Hale Barns Altrincham Cheshire WA15 8TG to C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Drive End, the Drive Hale Barns Altrincham Cheshire WA15 8TG to C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Drive End, the Drive Hale Barns Altrincham Cheshire WA15 8TG to C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET on 5 November 2014 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
17 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
7 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Termination of appointment of Irene Pickup as a secretary (1 page) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Termination of appointment of Irene Pickup as a secretary (1 page) |
14 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Philip Edward Holcroft on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Philip Edward Holcroft on 10 March 2010 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
25 June 2008 | Appointment terminate, director celvyn greenway jones logged form (1 page) |
25 June 2008 | Appointment terminate, director celvyn greenway jones logged form (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 92 bold street hale cheshire WA14 2ES (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 92 bold street hale cheshire WA14 2ES (1 page) |
10 July 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
10 July 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
9 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
24 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
27 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
27 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
14 April 2005 | Return made up to 04/02/05; full list of members
|
14 April 2005 | Return made up to 04/02/05; full list of members
|
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 February 2004 | Incorporation (16 pages) |
4 February 2004 | Incorporation (16 pages) |