Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
Secretary Name | Mr Peter Graham Robinson |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ |
Director Name | Mr Nigel John Chandley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cherington Road Cheadle Cheshire SK8 1LN |
Director Name | Mrs Claire Francesca Chandley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Cherington Road Cheadle Cheshire SK8 1LN |
Telephone | 0161 4285441 |
---|---|
Telephone region | Manchester |
Registered Address | 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Peter Graham Robinson 99.01% Ordinary |
---|---|
1 at £1 | Doreen Robinson 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £64,063 |
Cash | £58,092 |
Current Liabilities | £79,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 September 2015 | Termination of appointment of Claire Francesca Chandley as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Claire Francesca Chandley as a director on 23 September 2015 (1 page) |
20 April 2015 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 20 April 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 June 2013 | Appointment of Mrs Claire Francesca Chandley as a director (2 pages) |
27 June 2013 | Appointment of Mrs Claire Francesca Chandley as a director (2 pages) |
26 June 2013 | Termination of appointment of Nigel Chandley as a director (1 page) |
26 June 2013 | Termination of appointment of Nigel Chandley as a director (1 page) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 February 2010 | Director's details changed for Nigel John Chandley on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Peter Graham Robinson on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Peter Graham Robinson on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Nigel John Chandley on 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
13 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
5 January 2009 | Director's change of particulars / nigel chandley / 01/03/2008 (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 33 church road gatley cheadle cheshire SK8 4NG (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Director's change of particulars / nigel chandley / 01/03/2008 (1 page) |
5 January 2009 | Director and secretary's change of particulars / peter robinson / 01/03/2008 (1 page) |
5 January 2009 | Director and secretary's change of particulars / peter robinson / 01/03/2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 33 church road gatley cheadle cheshire SK8 4NG (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 33 church road gatley cheadle cheshire SK8 4NG united kingdom (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 33 church road gatley cheadle cheshire SK8 4NG united kingdom (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 8A manaor close, cheadle hulme cheadle cheshire SK8 7DJ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 8A manaor close, cheadle hulme cheadle cheshire SK8 7DJ (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
31 December 2007 | Incorporation (9 pages) |
31 December 2007 | Incorporation (9 pages) |