Altrincham
Cheshire
WA14 2DT
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2012(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nicholas Maurice Tyler 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Nicholas Maurice Tyler on 11 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Nicholas Maurice Tyler as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Nicholas Maurice Tyler on 11 August 2017 (2 pages) |
14 August 2017 | Notification of Nicholas Maurice Tyler as a person with significant control on 6 April 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 August 2014 | Director's details changed for Nicholas Maurice Tyler on 5 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Nicholas Maurice Tyler on 5 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Nicholas Maurice Tyler on 5 June 2014 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 September 2013 (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
23 October 2012 | Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
23 October 2012 | Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|