Cheadle Royal Business Park
Cheadle
SK8 3TD
Secretary Name | Paul Ivan Ward |
---|---|
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Camargue Wealth Management Ltd Pure Office Ltd Cheadle Royal Business Park Cheadle SK8 3TD |
Registered Address | C/O Camargue Wealth Management Ltd Pure Office Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
100 at £1 | Paul Ivan Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,014 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
15 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
14 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
13 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 January 2019 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to C/O Camargue Wealth Management Ltd Pure Office Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 4 January 2019 (1 page) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
19 January 2017 | Director's details changed for Mr Paul Ivan Ward on 10 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Paul Ivan Ward on 10 January 2017 (1 page) |
19 January 2017 | Secretary's details changed for Paul Ivan Ward on 10 January 2017 (1 page) |
19 January 2017 | Director's details changed for Mr Paul Ivan Ward on 10 January 2017 (2 pages) |
15 December 2016 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Registered office address changed from 446 Royal Exchange Manchester M2 7EP England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 446 Royal Exchange Manchester M2 7EP England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 2 August 2016 (1 page) |
12 May 2016 | Secretary's details changed for Paul Ivan Ward on 28 April 2016 (1 page) |
12 May 2016 | Secretary's details changed for Paul Ivan Ward on 28 April 2016 (1 page) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Paul Ivan Ward on 28 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Paul Ivan Ward on 28 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
6 May 2016 | Registered office address changed from Suite 5, First Floor, Building Two Devonshire Street North Manchester M12 6JH England to 446 Royal Exchange Manchester M2 7EP on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Suite 5, First Floor, Building Two Devonshire Street North Manchester M12 6JH England to 446 Royal Exchange Manchester M2 7EP on 6 May 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Registered office address changed from 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ to Suite 5, First Floor, Building Two Devonshire Street North Manchester M12 6JH on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ to Suite 5, First Floor, Building Two Devonshire Street North Manchester M12 6JH on 16 July 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Registered office address changed from Unit 2D Beehive Mill Jersey Street Manchester M4 6JG to 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from Unit 2D Beehive Mill Jersey Street Manchester M4 6JG to 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ on 30 October 2014 (1 page) |
3 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
22 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
22 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ England on 13 February 2013 (1 page) |
24 April 2012 | Incorporation (28 pages) |
24 April 2012 | Incorporation (28 pages) |