Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
Secretary Name | Mr Bryan Andrew Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House 32 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AU |
Director Name | Mr James Alan Roberts |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Quantum House 32 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AU |
Director Name | Ruth Teresa Smart |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadow Bank Timperley Cheshire WA15 6QP |
Registered Address | Quantum House 32 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £52,800 |
Cash | £47 |
Current Liabilities | £81,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
25 April 2013 | Delivered on: 1 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 May 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
19 March 2019 | Change of details for Mr James Alan Roberts as a person with significant control on 2 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr James Alan Roberts on 5 March 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | Director's details changed for Mr James Alan Roberts on 15 February 2017 (2 pages) |
7 March 2017 | Director's details changed for Bryan Andrew Jones on 15 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 March 2017 | Secretary's details changed for Bryan Andrew Jones on 15 February 2017 (1 page) |
7 March 2017 | Director's details changed for Bryan Andrew Jones on 15 February 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr James Alan Roberts on 15 February 2017 (2 pages) |
7 March 2017 | Secretary's details changed for Bryan Andrew Jones on 15 February 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Registered office address changed from Fulhaw Hall, Alderley Road Wilmslow Cheshire SK9 1RL on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Fulhaw Hall, Alderley Road Wilmslow Cheshire SK9 1RL on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Fulhaw Hall, Alderley Road Wilmslow Cheshire SK9 1RL on 5 November 2013 (1 page) |
1 May 2013 | Registration of charge 053806810001 (44 pages) |
1 May 2013 | Registration of charge 053806810001 (44 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Appointment of Mr James Alan Roberts as a director (2 pages) |
12 February 2013 | Appointment of Mr James Alan Roberts as a director (2 pages) |
23 October 2012 | Termination of appointment of Ruth Smart as a director (1 page) |
23 October 2012 | Termination of appointment of Ruth Smart as a director (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 March 2010 | Director's details changed for Bryan Andrew Jones on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Bryan Andrew Jones on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ruth Teresa Smart on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Ruth Teresa Smart on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 5 fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 5 fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page) |
20 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Resolutions
|
13 July 2005 | Registered office changed on 13/07/05 from: 15 meadow bank timperley cheshire WA15 6QP (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 15 meadow bank timperley cheshire WA15 6QP (1 page) |
2 March 2005 | Incorporation (12 pages) |
2 March 2005 | Incorporation (12 pages) |