Altrincham
Cheshire
WA14 5QL
Secretary Name | Mrs Suzanne Middleton |
---|---|
Status | Current |
Appointed | 27 September 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL |
Registered Address | Craven Business Centre Suite 202, Craven Court Craven Road Altrincham WA14 5DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
100 at £1 | M. Middleton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
30 March 2023 | Registered office address changed from Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom to Craven Business Centre Suite 202, Craven Court Craven Road Altrincham WA14 5DY on 30 March 2023 (1 page) |
---|---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 February 2023 | Confirmation statement made on 15 January 2023 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 February 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 March 2021 | Director's details changed for Michael Middleton on 11 May 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
11 May 2020 | Registered office address changed from C/O Streamline Accountancy Ltd Ocean Business Centre Ocean Street Altrincham WA14 5QL England to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 11 May 2020 (1 page) |
31 January 2020 | Registered office address changed from Suite 87, Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Streamline Accountancy Ltd Ocean Business Centre Ocean Street Altrincham WA14 5QL on 31 January 2020 (1 page) |
29 January 2020 | Appointment of Mrs Suzanne Middleton as a secretary on 27 September 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
22 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 October 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
16 August 2018 | Director's details changed for Michael Middleton on 16 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Michael Middleton on 16 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr Michael Middleton as a person with significant control on 16 August 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
7 November 2017 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Wilmslow Road Didsbury Manchester M20 6RE to Suite 87, Courthill House 60 Water Lane Wilmslow SK9 5AJ on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Wilmslow Road Didsbury Manchester M20 6RE to Suite 87, Courthill House 60 Water Lane Wilmslow SK9 5AJ on 7 November 2017 (1 page) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 February 2014 | Company name changed stot site services LIMITED\certificate issued on 10/02/14
|
10 February 2014 | Company name changed stot site services LIMITED\certificate issued on 10/02/14
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|