Altrincham
Cheshire
WA14 5QL
Director Name | Ms Catharine Alice Driscoll |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL |
Website | reformlegal.com |
---|
Registered Address | Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Catharine Driscoll 40.00% Ordinary A |
---|---|
100 at £1 | Neena Parkash 40.00% Ordinary B |
25 at £1 | Andrew Driscoll 10.00% Ordinary C |
25 at £1 | Tejinder Parkash 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £11,712 |
Cash | £32,021 |
Current Liabilities | £54,555 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
17 February 2023 | Confirmation statement made on 3 February 2023 with updates (5 pages) |
---|---|
17 February 2023 | Director's details changed for Ms Catharine Alice Driscoll on 20 January 2023 (2 pages) |
17 February 2023 | Change of details for Ms Catharine Alice Driscoll as a person with significant control on 20 January 2023 (2 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
20 January 2023 | Registered office address changed from Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom to Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY on 20 January 2023 (1 page) |
12 February 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
11 March 2021 | Change of details for Ms Catharine Alice Driscoll as a person with significant control on 1 September 2020 (2 pages) |
10 March 2021 | Director's details changed for Ms Catharine Alice Driscoll on 1 September 2020 (2 pages) |
10 March 2021 | Confirmation statement made on 3 February 2021 with updates (6 pages) |
22 September 2020 | Change of details for Ms Catharine Alice Driscoll as a person with significant control on 22 September 2020 (2 pages) |
22 September 2020 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 22 September 2020 (1 page) |
22 September 2020 | Director's details changed for Ms Catharine Alice Driscoll on 22 September 2020 (2 pages) |
16 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 September 2020 | Change of details for Mrs Catharine Driscoll as a person with significant control on 1 September 2020 (2 pages) |
5 June 2020 | Change of details for Ms Neena Parkash as a person with significant control on 29 May 2020 (2 pages) |
4 June 2020 | Director's details changed for Ms Neena Parkash on 29 May 2020 (2 pages) |
4 June 2020 | Change of details for Ms Neena Parkash as a person with significant control on 29 May 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
15 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 May 2017 | Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
22 March 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
3 February 2011 | Incorporation (23 pages) |
3 February 2011 | Incorporation (23 pages) |