Cheadle Hulme
Stockport
SK8 6SP
Director Name | Alison Noble |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mandalay Gardens Marple Stockport SK6 6JW |
Telephone | 0161 4774477 |
---|---|
Telephone region | Manchester |
Registered Address | Regent House 11th Floor Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £34,590 |
Cash | £55,623 |
Current Liabilities | £176,900 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 April 2024 (4 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
5 February 2014 | Delivered on: 6 February 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 September 2011 | Delivered on: 16 September 2011 Satisfied on: 10 March 2014 Persons entitled: Aldermore Invoice Finance, a Divison of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
6 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
13 November 2018 | Satisfaction of charge 076690380002 in full (1 page) |
21 September 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
17 August 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
10 March 2014 | Satisfaction of charge 1 in full (7 pages) |
10 March 2014 | Satisfaction of charge 1 in full (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 February 2014 | Registration of charge 076690380002 (27 pages) |
6 February 2014 | Registration of charge 076690380002 (27 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Registered office address changed from 76 Manchester Road Denton Manchester Lancashire M34 3PS United Kingdom on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from 76 Manchester Road Denton Manchester Lancashire M34 3PS United Kingdom on 12 January 2012 (2 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 August 2011 | Termination of appointment of Alison Noble as a director (1 page) |
2 August 2011 | Termination of appointment of Alison Noble as a director (1 page) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|