Altrincham
WA14 4DZ
Director Name | Mr Brian Wood |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Mrs Gillian Susan Wood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynnfield House Church Street Altrincham WA14 4DZ |
Website | corinthiantax.co.uk |
---|
Registered Address | Lynnfield House Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Angela Shaw 33.33% Ordinary B |
---|---|
1 at £1 | Brian Wood 33.33% Ordinary A |
1 at £1 | Gillian Wood 33.33% Ordinary C |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
1 August 2022 | Registered office address changed from Kennedy House 3rd Floor 31 Stamford Street Altrincham WA14 1ES England to Lynnfield House Church Street Altrincham WA14 4DZ on 1 August 2022 (1 page) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
22 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
20 January 2021 | Registered office address changed from Fountain House 83 Fountain Street Manchester M2 2EE to Kennedy House 3rd Floor 31 Stamford Street Altrincham WA14 1ES on 20 January 2021 (1 page) |
20 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from 82 3Rd Floor King Street Manchester M2 4WQ United Kingdom to Fountain House 83 Fountain Street Manchester M2 2EE on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from Fountain House 83 Fountain Street Manchester M2 2EE England to Fountain House 83 Fountain Street Manchester M2 2EE on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 82 3Rd Floor King Street Manchester M2 4WQ United Kingdom to Fountain House 83 Fountain Street Manchester M2 2EE on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Fountain House 83 Fountain Street Manchester M2 2EE England to Fountain House 83 Fountain Street Manchester M2 2EE on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Fountain House 83 Fountain Street Manchester M2 2EE England to Fountain House 83 Fountain Street Manchester M2 2EE on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 82 3Rd Floor King Street Manchester M2 4WQ United Kingdom to Fountain House 83 Fountain Street Manchester M2 2EE on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|