Hale
Altrincham
WA15 8BW
Director Name | Ms Rebecca Jillian Lees |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hermitage Road Hale Altrincham WA15 8BW |
Registered Address | 101 Hermitage Road Hale Altrincham WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
22 September 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 August 2019 (6 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
19 August 2019 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 101 Hermitage Road Hale Altrincham WA15 8BW on 19 August 2019 (1 page) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
12 October 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with updates (3 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with updates (3 pages) |
8 August 2017 | Register inspection address has been changed from 101 Hermitage Road Hale Altrincham WA15 8BW England to 101 Hermitage Road Hale Altrincham WA15 8BW (1 page) |
8 August 2017 | Registered office address changed from 101 Hermitage Road Hale Altrincham Cheshire WA15 8BW to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 8 August 2017 (1 page) |
8 August 2017 | Register inspection address has been changed from 101 Hermitage Road Hale Altrincham WA15 8BW England to 101 Hermitage Road Hale Altrincham WA15 8BW (1 page) |
8 August 2017 | Register(s) moved to registered inspection location 101 Hermitage Road Hale Altrincham WA15 8BW (1 page) |
8 August 2017 | Register inspection address has been changed from 101 Hermitage Road Hale Altrincham WA15 8BW England to 101 Hermitage Road Hale Altrincham WA15 8BW (1 page) |
8 August 2017 | Register(s) moved to registered inspection location 101 Hermitage Road Hale Altrincham WA15 8BW (1 page) |
8 August 2017 | Register inspection address has been changed to 101 Hermitage Road Hale Altrincham WA15 8BW (1 page) |
8 August 2017 | Registered office address changed from 101 Hermitage Road Hale Altrincham Cheshire WA15 8BW to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 8 August 2017 (1 page) |
8 August 2017 | Register(s) moved to registered inspection location 101 Hermitage Road Hale Altrincham WA15 8BW (1 page) |
8 August 2017 | Register inspection address has been changed to 101 Hermitage Road Hale Altrincham WA15 8BW (1 page) |
8 August 2017 | Register inspection address has been changed from 101 Hermitage Road Hale Altrincham WA15 8BW England to 101 Hermitage Road Hale Altrincham WA15 8BW (1 page) |
8 August 2017 | Register(s) moved to registered inspection location 101 Hermitage Road Hale Altrincham WA15 8BW (1 page) |
22 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
15 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 April 2013 | Registered office address changed from 94 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 94 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|