Heath Road
Hale
Cheshire
WA14 2XP
Director Name | Mr Charles William Frazer Fearnhead |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hale Road Hale Altrincham Cheshire WA15 9HL |
Secretary Name | Wendy Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Brown Street Hale Cheshire WA14 2ET |
Director Name | Mr Jonathan Stewart Murphy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Secretary Name | Deborah Jane Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 February 2015) |
Role | Company Director |
Correspondence Address | 18 Fonthill Grove Sale Cheshire M33 4FR |
Website | armchairpropertyinvestor.com |
---|---|
Telephone | 0161 2330989 |
Telephone region | Manchester |
Registered Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Braemar Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
---|---|
24 November 2016 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
20 April 2016 | Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
11 February 2015 | Termination of appointment of Deborah Jane Yarrow as a secretary on 11 February 2015 (1 page) |
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 September 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Termination of appointment of Jonathan Murphy as a director (1 page) |
6 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
20 December 2012 | Termination of appointment of Jonathan Murphy as a director (1 page) |
20 December 2012 | Appointment of Mr William Martin Robinson as a director (2 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
15 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed (1 page) |
19 January 2010 | Secretary's details changed for {officer_name} (1 page) |
8 October 2009 | Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 June 2009 | Resolutions
|
20 June 2009 | Company name changed heath road no. 1 LIMITED\certificate issued on 23/06/09 (2 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 December 2008 | Memorandum and Articles of Association (13 pages) |
29 November 2008 | Company name changed the armchair property investor LIMITED\certificate issued on 02/12/08 (2 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 April 2008 | Director's change of particulars / jonathan murphy / 05/03/2008 (1 page) |
25 February 2008 | Appointment terminated director charles fearnhead (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 101 hale road hale cheshire WA15 9HL (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
6 June 2007 | Company name changed charles frazer investments limit ed\certificate issued on 06/06/07 (2 pages) |
31 May 2007 | Incorporation (31 pages) |