Chesham Fold Road
Bury
Greater Manchester
BL9 6JZ
Director Name | Mr Oliver Thomas William Hutley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mossfield House Mossfield House Chesham Fold Road Bury Greater Manchester BL9 6JZ |
Director Name | Mr Benjamin Bicomong Seebohm |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Director Name | Miss Annastasia Vasia Skilakos |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Director Name | Ms Shauna Samantha Latham Potts |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Secretary Name | Mr Pathmanathan Kumaresh |
---|---|
Status | Resigned |
Appointed | 09 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2017) |
Role | Company Director |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 November 2015) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | Mossfield House Mossfield House Chesham Fold Road Bury Greater Manchester BL9 6JZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
25 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
6 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 August 2019 | Registered office address changed from C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF England to Mossfield House Mossfield House Chesham Fold Road Bury Greater Manchester BL9 6JZ on 30 August 2019 (1 page) |
16 August 2019 | Cessation of Shauna Samantha Latham Potts as a person with significant control on 9 May 2016 (1 page) |
16 August 2019 | Cessation of Oliver Thomas William Hutley as a person with significant control on 9 May 2016 (1 page) |
16 August 2019 | Cessation of Rory Chichester as a person with significant control on 9 May 2016 (1 page) |
4 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 March 2019 | Cessation of Arthur Grey Hazlerigg as a person with significant control on 1 June 2016 (1 page) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 August 2017 | Termination of appointment of Shauna Samantha Latham Potts as a director on 25 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Shauna Samantha Latham Potts as a director on 25 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Pathmanathan Kumaresh as a secretary on 5 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Pathmanathan Kumaresh as a secretary on 5 August 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (10 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (10 pages) |
21 June 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
21 June 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
13 May 2016 | Appointment of Ms Shauna Samantha Latham Potts as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Ms Shauna Samantha Latham Potts as a director on 9 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Benjamin Bicomong Seebohm as a director on 9 May 2016 (1 page) |
13 May 2016 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Pathmanathan Kumaresh as a secretary on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Oliver Thomas William Hutley as a director on 9 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Annastasia Vasia Skilakos as a director on 9 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Annastasia Vasia Skilakos as a director on 9 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Pathmanathan Kumaresh as a secretary on 9 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Benjamin Bicomong Seebohm as a director on 9 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Rory Alistair St Clair Chichester as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Oliver Thomas William Hutley as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Rory Alistair St Clair Chichester as a director on 9 May 2016 (2 pages) |
4 April 2016 | Director's details changed for Miss Annastasia Vasia Skilakos on 1 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Miss Annastasia Vasia Skilakos on 1 January 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Benjamin Bicomong Seebohm on 1 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Benjamin Bicomong Seebohm on 1 January 2016 (2 pages) |
26 November 2015 | Registered office address changed from Auria 9 Wimpole Street London W1G 9SR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Auria 9 Wimpole Street London W1G 9SR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Auria@ Wimpole Street Ltd as a secretary on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Auria@ Wimpole Street Ltd as a secretary on 26 November 2015 (1 page) |
24 June 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 February 2015 | Appointment of Auria@ Wimpole Street Ltd as a secretary on 22 January 2015 (2 pages) |
11 February 2015 | Appointment of Auria@ Wimpole Street Ltd as a secretary on 22 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ United Kingdom to Auria 9 Wimpole Street London W1G 9SR on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ United Kingdom to Auria 9 Wimpole Street London W1G 9SR on 26 January 2015 (1 page) |
8 April 2014 | Appointment of Miss Annastasia Vasia Skilakos as a director (2 pages) |
8 April 2014 | Appointment of Miss Annastasia Vasia Skilakos as a director (2 pages) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|