Altrincham
Cheshire
WA14 2RE
Director Name | Mr John Michael Robinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Railway Street Altrincham Cheshire WA14 2RE |
Secretary Name | Mrs Joanne Kate Irwin |
---|---|
Status | Current |
Appointed | 11 February 2010(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Railway Street Altrincham Cheshire WA14 2RE |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Nora Christine Robinson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Richmond Green Richmond Road Bowden Cheshire WA14 2UB |
Secretary Name | Nora Christine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Richmond Green Richmond Road Bowden Cheshire WA14 2UB |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 14 Railway Street Altrincham Cheshire WA14 2RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | David Michael Robinson 75.00% Ordinary |
---|---|
1 at £1 | John Michael Robinson 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
9 November 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
15 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
27 July 2021 | Change of details for Mr David Michael Robinson as a person with significant control on 6 April 2016 (2 pages) |
4 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
16 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 June 2012 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 12 June 2012 (1 page) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 July 2010 | Secretary's details changed for Mrs Joanne Kate Irwin on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for John Michael Robinson on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John Michael Robinson on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for David Michael Robinson on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for David Michael Robinson on 27 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mrs Joanne Kate Irwin on 27 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Ashton House, Chadwick Street Moreton Wirral CH46 2RE on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Ashton House, Chadwick Street Moreton Wirral CH46 2RE on 26 July 2010 (1 page) |
23 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Appointment of Mrs Joanne Kate Irwin as a secretary (1 page) |
26 February 2010 | Director's details changed for John Michael Robinson on 12 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Robinson on 12 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Robinson on 12 February 2010 (2 pages) |
26 February 2010 | Appointment of Mrs Joanne Kate Irwin as a secretary (1 page) |
26 February 2010 | Director's details changed for John Michael Robinson on 12 February 2010 (2 pages) |
10 November 2009 | Company name changed love & co (dmr) LIMITED\certificate issued on 10/11/09
|
10 November 2009 | Company name changed love & co (dmr) LIMITED\certificate issued on 10/11/09
|
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
21 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 June 2009 | Appointment terminated director and secretary nora robinson (1 page) |
24 June 2009 | Appointment terminated director and secretary nora robinson (1 page) |
22 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
22 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 June 2008 | Return made up to 12/04/08; full list of members (7 pages) |
4 June 2008 | Return made up to 12/04/08; full list of members (7 pages) |
9 May 2007 | New secretary appointed;new director appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Ad 12/04/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
9 May 2007 | Ad 12/04/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
12 April 2007 | Incorporation (12 pages) |
12 April 2007 | Incorporation (12 pages) |