Bowdon Cheshire
Cheshire
WA14 4QU
Director Name | Dr Andrew James Dunn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Doctor (Radiologist) |
Country of Residence | United Kingdom |
Correspondence Address | 14a Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | Mr Gareth John Book |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 August 2018(5 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12a Bradgate Road Altrincham WA14 4QU |
Director Name | Mr Ian Christopher Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Mearside Grange Road Bowdon Altrincham Cheshire WA14 3EE |
Director Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ |
Registered Address | 12a Bradgate Road Altrincham WA14 4QU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
2 at £1 | Ian Christopher Jones 50.00% Ordinary |
---|---|
2 at £1 | Richard James Edward Peel 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
11 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
25 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
11 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
11 August 2018 | Appointment of Mr Gareth John Book as a director on 11 August 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
19 October 2017 | Appointment of Dr Andrew James Dunn as a director on 14 October 2017 (3 pages) |
19 October 2017 | Appointment of Dr Andrew James Dunn as a director on 14 October 2017 (3 pages) |
3 October 2017 | Appointment of Paula O Shea as a director on 11 September 2017 (3 pages) |
3 October 2017 | Appointment of Paula O Shea as a director on 11 September 2017 (3 pages) |
10 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
10 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
8 September 2017 | Notification of Paula Bernadette O'shea as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Andrew James Dunn as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Gareth John Book as a person with significant control on 2 August 2017 (2 pages) |
8 September 2017 | Cessation of Ian Christopher Jones as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Cessation of Richard James Edward Peel as a person with significant control on 2 August 2017 (1 page) |
8 September 2017 | Cessation of Richard James Edward Peel as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Notification of Andrew James Dunn as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Paula Bernadette O'shea as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Cessation of Ian Christopher Jones as a person with significant control on 2 August 2017 (1 page) |
8 September 2017 | Notification of Gareth John Book as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Registered office address changed from Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 12a Bradgate Road Altrincham WA14 4QU on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 12a Bradgate Road Altrincham WA14 4QU on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Richard James Edward Peel as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Ian Christopher Jones as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Richard James Edward Peel as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Ian Christopher Jones as a director on 31 July 2017 (1 page) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Ian Christopher Jones on 6 March 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Ian Christopher Jones on 6 March 2015 (2 pages) |
23 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Ian Christopher Jones on 6 March 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 March 2015 | Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 20 March 2015 (1 page) |
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|