Cheadle Royal Business Park
Cheadle
SK8 3TD
Director Name | Richard Alexander Russell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Charlotte Amy Howell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £478 |
Cash | £2,939 |
Current Liabilities | £11,390 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
29 July 2020 | Change of details for Charlotte Amy Howell as a person with significant control on 17 September 2019 (2 pages) |
29 July 2020 | Director's details changed for Richard Alexander Russell on 18 September 2019 (2 pages) |
29 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
29 July 2020 | Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 29 July 2020 (1 page) |
29 July 2020 | Director's details changed for Charlotte Amy Howell on 17 September 2019 (2 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
8 July 2019 | Change of details for Charlotte Amy Howell as a person with significant control on 3 July 2019 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
13 December 2017 | Director's details changed for Charlotte Amy Howell on 6 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Charlotte Amy Howell on 6 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Richard Alexander Russell on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Richard Alexander Russell on 13 December 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
23 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2016 | Director's details changed for Charlotte Amy Howell on 11 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Charlotte Amy Howell on 11 July 2016 (2 pages) |
26 July 2016 | Registered office address changed from 62 Gordon Road Eccles Manchester M30 9TA to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 62 Gordon Road Eccles Manchester M30 9TA to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 26 July 2016 (1 page) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Appointment of Richard Alexander Russell as a director (6 pages) |
16 October 2013 | Appointment of Richard Alexander Russell as a director (6 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Director's details changed for Charlotte Amy Howell on 27 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Director's details changed for Charlotte Amy Howell on 27 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 14 March 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
17 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
17 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
24 July 2009 | Incorporation (18 pages) |
24 July 2009 | Incorporation (18 pages) |