Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Director Name | Mr Thomas Holloran |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH |
Secretary Name | Margaret Holloran |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2007(same day as company formation) |
Role | Pay Roll |
Correspondence Address | 8 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.thewhitemarquee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4302400 |
Telephone region | Unknown |
Registered Address | 8 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£27,375 |
Cash | £10,864 |
Current Liabilities | £118,654 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
27 November 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
21 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
22 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
23 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 March 2016 | Memorandum and Articles of Association (23 pages) |
30 March 2016 | Memorandum and Articles of Association (23 pages) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
20 January 2016 | Secretary's details changed for Margaret Holloran on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 3 Meadow Bank Stockport Cheshire SK4 2HL to 8 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 3 Meadow Bank Stockport Cheshire SK4 2HL to 8 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH on 20 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Margaret Holloran on 20 January 2016 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 September 2010 | Director's details changed for Mr Thomas Holloran on 15 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Ms Andrea Del Campo on 15 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Thomas Holloran on 15 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Ms Andrea Del Campo on 15 August 2010 (2 pages) |
1 March 2010 | Director's details changed for Thomas Holloran on 19 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrea Del Campo on 19 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Thomas Holloran on 19 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrea Del Campo on 19 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
1 July 2009 | Notice of assignment of name or new name to shares (1 page) |
1 July 2009 | Notice of assignment of name or new name to shares (1 page) |
29 January 2009 | Director's change of particulars / andrea del campo / 01/11/2008 (1 page) |
29 January 2009 | Director's change of particulars / thomas holloran / 01/11/2008 (1 page) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 January 2009 | Director's change of particulars / andrea del campo / 01/11/2008 (1 page) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 January 2009 | Director's change of particulars / thomas holloran / 01/11/2008 (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
22 March 2007 | Ad 26/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 March 2007 | Ad 26/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 24 broad street salford lancashire M6 5BY (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 3 meadow bank stockport cheshire SK4 2HL (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 24 broad street salford lancashire M6 5BY (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 3 meadow bank stockport cheshire SK4 2HL (1 page) |
19 January 2007 | Incorporation (16 pages) |
19 January 2007 | Incorporation (16 pages) |