Cheadle
Cheshire
SK8 2GL
Secretary Name | Mrs Patricia Anne Mellalieu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Pebworth House 97 Willow Drive Cheddleton Leek Staffordshire ST13 7FG |
Registered Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Lorna Jane Beswick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £532 |
Cash | £6,009 |
Current Liabilities | £8,108 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 June 2020 | Change of details for Ms Lorna Jane Beswick as a person with significant control on 1 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Ms Lorna Jane Beswick on 1 June 2020 (2 pages) |
20 March 2020 | Registered office address changed from Suite G13 Powellandpowell Stockport Road Cheadle Place Cheadle SK8 2GL England to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 20 March 2020 (1 page) |
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Suite G13 Powellandpowell Stockport Road Cheadle Place Cheadle SK8 2GL on 19 March 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Miss Lorna Jane Beswick on 29 April 2014 (2 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Miss Lorna Jane Beswick on 29 April 2014 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Registered office address changed from Pebworth House 111 Willow Drive Cheddleton Leek Staffs ST13 7FG to 26 Greek Street Stockport Cheshire SK3 8AB on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Pebworth House 111 Willow Drive Cheddleton Leek Staffs ST13 7FG to 26 Greek Street Stockport Cheshire SK3 8AB on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Pebworth House 111 Willow Drive Cheddleton Leek Staffs ST13 7FG to 26 Greek Street Stockport Cheshire SK3 8AB on 4 December 2014 (1 page) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Director's details changed for Miss Lorna Jane Beswick on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Miss Lorna Jane Beswick on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Miss Lorna Jane Beswick on 1 October 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Director's change of particulars / lorna beswick / 01/08/2008 (2 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 March 2009 | Secretary's change of particulars / patricia mellalieu / 29/11/2008 (2 pages) |
16 March 2009 | Secretary's change of particulars / patricia mellalieu / 29/11/2008 (2 pages) |
16 March 2009 | Director's change of particulars / lorna beswick / 01/08/2008 (2 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from 107 wellington road south stockport cheshire SK1 3TL england (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from 107 wellington road south stockport cheshire SK1 3TL england (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from white lodge, cheddleton road leek staffordshire ST13 5RD (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from white lodge, cheddleton road leek staffordshire ST13 5RD (1 page) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
13 March 2006 | Incorporation (11 pages) |
13 March 2006 | Incorporation (11 pages) |