Altrincham
Cheshire
WA14 1PF
Director Name | Mr Thomas Cleverley |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 June 2021) |
Role | Sportsman |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Simon Mark Kennedy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Football Agent |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Registered Address | 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Thomas Cleverley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,128 |
Cash | £31,360 |
Current Liabilities | £24,966 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2016 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2016 | Termination of appointment of Simon Mark Kennedy as a director on 10 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Simon Mark Kennedy as a director on 10 November 2016 (1 page) |
18 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 February 2016 | Appointment of Mr Thomas Cleverley as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Thomas Cleverley as a director on 1 February 2016 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Registered office address changed from 10Th Floor the Pinnacle 73-79 King Street Manchester M2 4NG to 20 Market Street Altrincham Cheshire WA14 1PF on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 10Th Floor the Pinnacle 73-79 King Street Manchester M2 4NG to 20 Market Street Altrincham Cheshire WA14 1PF on 13 January 2015 (1 page) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2014 | Company name changed TC23 promotions LIMITED\certificate issued on 13/02/14
|
13 February 2014 | Company name changed TC23 promotions LIMITED\certificate issued on 13/02/14
|
16 August 2013 | Registered office address changed from C/O Kma Llp 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom on 16 August 2013 (2 pages) |
16 August 2013 | Registered office address changed from C/O Kma Llp 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom on 16 August 2013 (2 pages) |
16 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
16 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|