Hale
Altrincham
Cheshire
WA15 9PA
Director Name | Mrs Michelle Lorraine Rothburn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Campaign House 8 Cecil Road Hale Altrincham Cheshire WA15 9PA |
Director Name | Miss Lindsay Sorcha Jones |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Website | www.blackstonesolicitorsltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9290121 |
Telephone region | Manchester |
Registered Address | Campaign House 8 Cecil Road Hale Altrincham Cheshire WA15 9PA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Emma Nawaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,237 |
Cash | £131,875 |
Current Liabilities | £208,085 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
23 August 2013 | Delivered on: 29 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
13 September 2023 | Termination of appointment of Gareth Anthony Morgan as a director on 13 September 2023 (1 page) |
---|---|
1 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
9 March 2023 | Termination of appointment of Howard Leslie Cornes as a director on 9 March 2023 (1 page) |
9 March 2023 | Appointment of Mr Gareth Anthony Morgan as a director on 9 March 2023 (2 pages) |
9 March 2023 | Appointment of Mrs Michelle Lorraine Rothburn as a director on 9 March 2023 (2 pages) |
9 March 2023 | Appointment of Mr Jabbar Khawar as a director on 9 March 2023 (2 pages) |
9 March 2023 | Appointment of Mr Howard Leslie Cornes as a director on 9 March 2023 (2 pages) |
9 March 2023 | Appointment of Mr Maurice Cassel Mason as a director on 9 March 2023 (2 pages) |
15 January 2023 | Termination of appointment of Michelle Lorraine Rothburn as a director on 15 January 2023 (1 page) |
12 December 2022 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
7 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
2 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
11 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
9 June 2017 | Appointment of Mrs Michelle Lorraine Rothburn as a director on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Mrs Michelle Lorraine Rothburn as a director on 9 June 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 August 2013 | Registration of charge 073386500001 (44 pages) |
29 August 2013 | Registration of charge 073386500001 (44 pages) |
6 June 2013 | Registered office address changed from 174a Ashley Road Hale Altrincham Cheshire WA15 9SF United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 174a Ashley Road Hale Altrincham Cheshire WA15 9SF United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 174a Ashley Road Hale Altrincham Cheshire WA15 9SF United Kingdom on 6 June 2013 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Registered office address changed from 9 Clarence Road Hale Altrincham Cheshire WA15 8SG United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 9 Clarence Road Hale Altrincham Cheshire WA15 8SG United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 9 Clarence Road Hale Altrincham Cheshire WA15 8SG United Kingdom on 4 October 2010 (1 page) |
16 September 2010 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 16 September 2010 (1 page) |
16 August 2010 | Termination of appointment of Lindsay Jones as a director
|
16 August 2010 | Appointment of Mrs Emma Rachel Nawaz as a director
|
16 August 2010 | Appointment of Mrs Emma Rachel Nawaz as a director
|
16 August 2010 | Termination of appointment of Lindsay Jones as a director
|
13 August 2010 | Appointment of Mrs Emma Rachel Nawaz as a director (2 pages) |
13 August 2010 | Termination of appointment of Lindsay Jones as a director (1 page) |
13 August 2010 | Termination of appointment of Lindsay Jones as a director (1 page) |
13 August 2010 | Appointment of Mrs Emma Rachel Nawaz as a director (2 pages) |
6 August 2010 | Incorporation (34 pages) |
6 August 2010 | Incorporation (34 pages) |