Cheadle
Cheshire
SK8 1JJ
Secretary Name | Mr Michael Peter Nicholson |
---|---|
Status | Current |
Appointed | 03 December 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 63 Cheadle Road Cheadle Cheshire SK8 5EU |
Secretary Name | Norah Nicholson |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 314 Wilbraham Road Chorlton Manchester M21 0UU |
Secretary Name | Mrs Rattanasiri Nicholson |
---|---|
Status | Resigned |
Appointed | 01 July 2017(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2021) |
Role | Company Director |
Correspondence Address | 63 Cheadle Road Cheadle Cheshire SK8 5EU |
Website | www.premiercheadle.com/ |
---|---|
Telephone | 0161 4828888 |
Telephone region | Manchester |
Registered Address | 63 Cheadle Road Cheadle Cheshire SK8 5EU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
80 at £1 | Michael Peter Nicholson 80.00% Ordinary |
---|---|
20 at £1 | Rattanasiri Nicholson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397 |
Cash | £1,341 |
Current Liabilities | £24,250 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
16 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
13 July 2017 | Appointment of Mrs Rattanasiri Nicholson as a secretary on 1 July 2017 (2 pages) |
13 July 2017 | Change of details for Mr Michael Peter Nicholson as a person with significant control on 15 June 2017 (2 pages) |
13 July 2017 | Change of details for Mr Michael Peter Nicholson as a person with significant control on 15 June 2017 (2 pages) |
13 July 2017 | Notification of Rattanasiri Nicholson as a person with significant control on 15 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Norah Nicholson as a secretary on 1 July 2017 (1 page) |
13 July 2017 | Appointment of Mrs Rattanasiri Nicholson as a secretary on 1 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Norah Nicholson as a secretary on 1 July 2017 (1 page) |
13 July 2017 | Notification of Rattanasiri Nicholson as a person with significant control on 15 June 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
15 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page) |
24 June 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page) |
14 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Michael Peter Nicholson on 25 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Michael Peter Nicholson on 25 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 October 2008 | Ad 25/09/08\gbp si 24@1=24\gbp ic 100/124\ (2 pages) |
8 October 2008 | Ad 25/09/08\gbp si 24@1=24\gbp ic 100/124\ (2 pages) |
25 March 2008 | Incorporation (12 pages) |
25 March 2008 | Incorporation (12 pages) |