Cheadle Hulme
Cheadle
Cheshire
SK8 6LQ
Secretary Name | Catherine Jane Messenger |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6LQ |
Director Name | Ms Catherine Jane Messenger |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(7 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 142 Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6LQ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 142 Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6LQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Neville T. Messenger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,067 |
Cash | £4,169 |
Current Liabilities | £102 |
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 | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
23 June 2014 | Delivered on: 3 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 31 ardwick green north manchester. Outstanding |
---|
22 February 2021 | Satisfaction of charge 073785400001 in full (1 page) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
18 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
18 April 2018 | Appointment of Ms Catherine Jane Messenger as a director on 17 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Neville Thomas Messenger on 17 April 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Registration of charge 073785400001 (14 pages) |
3 July 2014 | Registration of charge 073785400001 (14 pages) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 December 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
2 December 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
2 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
25 September 2010 | Appointment of Catherine Jane Messenger as a secretary (3 pages) |
25 September 2010 | Appointment of Neville Thomas Messenger as a director (3 pages) |
25 September 2010 | Appointment of Catherine Jane Messenger as a secretary (3 pages) |
25 September 2010 | Appointment of Neville Thomas Messenger as a director (3 pages) |
21 September 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 September 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 September 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
21 September 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 September 2010 | Incorporation (49 pages) |
16 September 2010 | Incorporation (49 pages) |