Altrincham
Cheshire
WA14 1ES
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charles Richard Topham 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
6 May 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 September 2016 | Registered office address changed from Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG to C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG to C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 29 September 2016 (1 page) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
5 December 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
12 March 2014 | Registered office address changed from 9 Jordan Street Manchester M15 4PY England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 9 Jordan Street Manchester M15 4PY England on 12 March 2014 (1 page) |
30 January 2014 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Appointment of Mr Charles Richard Topham as a director (2 pages) |
30 January 2014 | Appointment of Mr Charles Richard Topham as a director (2 pages) |
16 July 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
16 July 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|