Altrincham
WA14 5NS
Director Name | Mr John Michael Asquith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
Registered Address | Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | James Asquith 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
24 April 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 March 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
8 April 2021 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 8 April 2021 (1 page) |
17 March 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 April 2020 | Director's details changed for Mr John Michael Asquith on 21 April 2020 (2 pages) |
21 April 2020 | Registered office address changed from C/O Rjm Accountants 24 Rayner Drive Brighouse West Yorkshire HD6 2DG to 303 the Pill Box 115 Coventry Road London E2 6GH on 21 April 2020 (1 page) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
1 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
7 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 November 2014 | Appointment of Mr John Michael Asquith as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr John Michael Asquith as a director on 28 November 2014 (2 pages) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|