Cheadle Hulme
Cheadle
SK8 7BS
Director Name | Mr Stephen Alan Willock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Director Name | Mr James Philip Hallas |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Registered Address | Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Richard Everton 100.00% Ordinary |
---|
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 | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 8 February 2024 with updates (5 pages) |
---|---|
9 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
20 March 2023 | Statement of capital following an allotment of shares on 13 April 2022
|
15 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
17 September 2021 | Termination of appointment of James Philip Hallas as a director on 3 September 2021 (1 page) |
25 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
25 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr James Philip Hallas as a director on 20 January 2020 (2 pages) |
22 January 2020 | Appointment of Mr Stephen Alan Willock as a director on 20 January 2020 (2 pages) |
18 December 2019 | Director's details changed for Mr Richard Albert Everton on 12 December 2019 (2 pages) |
18 December 2019 | Change of details for Mr Richard Albert Everton as a person with significant control on 12 December 2019 (2 pages) |
12 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
18 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
27 September 2016 | Registered office address changed from 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 27 September 2016 (1 page) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|