Altrincham
Cheshire
WA14 5NQ
Director Name | Mr Sheldon Rene Davidson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(5 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 19 Albert Road Hale Altrincham Cheshire WA15 9AH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
10 at £1 | Paul Davidson 50.00% Ordinary |
---|---|
10 at £1 | Sheldon Rene Davidson 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
23 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
30 May 2022 | Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ England to 19 Albert Road Hale Altrincham Cheshire WA15 9AH on 30 May 2022 (1 page) |
28 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
5 October 2020 | Director's details changed for Mr Paul Selwyn Davidson on 4 October 2020 (2 pages) |
4 September 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
28 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
20 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
20 October 2017 | Appointment of Mr Sheldon Rene Davidson as a director on 1 March 2017 (2 pages) |
20 October 2017 | Appointment of Mr Sheldon Rene Davidson as a director on 1 March 2017 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 June 2017 | Change of share class name or designation (2 pages) |
17 June 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
19 November 2015 | Registered office address changed from 19 Albert Road Hale Altrincham Cheshire WA15 9AH to Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 19 Albert Road Hale Altrincham Cheshire WA15 9AH to Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 19 November 2015 (1 page) |
8 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 December 2014 | Director's details changed for Mr Paul Selwyn Davidson on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Paul Selwyn Davidson on 17 December 2014 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 December 2013 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 19 December 2013 (1 page) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
6 March 2012 | Appointment of Mr Paul Selwyn Davidson as a director (2 pages) |
6 March 2012 | Appointment of Mr Paul Selwyn Davidson as a director (2 pages) |
29 February 2012 | Incorporation (20 pages) |
29 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 February 2012 | Incorporation (20 pages) |