Altrincham
Cheshire
WA15 9SA
Secretary Name | Mrs Sylvia Anne Hagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2007(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Ashley Road, Hale Altrincham Cheshire WA15 9SA |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | urbanwaterside.com |
---|---|
Telephone | 0161 9299945 |
Telephone region | Manchester |
Registered Address | 154 Ashley Road, Hale Altrincham Cheshire WA15 9SA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
100 at £1 | Urban Waterside LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £973,735 |
Current Liabilities | £38,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
4 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 May 2020 | Resolutions
|
6 May 2020 | Memorandum and Articles of Association (19 pages) |
1 May 2020 | Resolutions
|
3 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
3 January 2020 | Director's details changed for Mr Howard Edward Hagan on 3 January 2020 (2 pages) |
3 January 2020 | Secretary's details changed for Mrs Sylvia Anne Hagan on 3 January 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 June 2017 | Secretary's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (1 page) |
27 June 2017 | Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (1 page) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Director's details changed for Howard Edward Hagan on 14 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Howard Edward Hagan on 14 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: baker tilly 2ND floor brazennose house brazennose street manchester greater manchester M2 5BL (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: baker tilly 2ND floor brazennose house brazennose street manchester greater manchester M2 5BL (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of debenture register (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
14 December 2006 | Incorporation (14 pages) |
14 December 2006 | Incorporation (14 pages) |