Sale
Cheshire
M33 3SJ
Director Name | Thomas Shillito |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Registered Address | Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thomas Shillito 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
25 January 2024 | Change of details for Mr Wayne Thomas Shillito as a person with significant control on 24 January 2024 (2 pages) |
25 January 2024 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ on 25 January 2024 (1 page) |
25 January 2024 | Director's details changed for Mr Wayne Thomas Shillito on 24 January 2024 (2 pages) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
20 November 2023 | Director's details changed for Mr Wayne Thomas Shillito on 17 November 2023 (2 pages) |
20 November 2023 | Change of details for Mr Wayne Thomas Shillito as a person with significant control on 17 November 2023 (2 pages) |
8 March 2023 | Cessation of Thomas Shillito as a person with significant control on 1 February 2021 (1 page) |
8 March 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
8 March 2023 | Notification of Wayne Thomas Shillito as a person with significant control on 1 February 2021 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 March 2021 | Termination of appointment of Thomas Shillito as a director on 1 February 2021 (1 page) |
12 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
4 April 2018 | Notification of Thomas Shillito as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
19 August 2015 | Company name changed tic developments LIMITED\certificate issued on 19/08/15
|
19 August 2015 | Change of name notice (2 pages) |
19 August 2015 | Company name changed tic developments LIMITED\certificate issued on 19/08/15
|
19 August 2015 | Change of name notice (2 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 March 2013 | Incorporation (36 pages) |
26 March 2013 | Incorporation (36 pages) |