Cheadle
Cheshire
SK8 7DH
Director Name | Mrs Laura Michelle Foster |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH |
Registered Address | 41 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
50 at £1 | Andrew Thome Foster 50.00% Ordinary |
---|---|
50 at £1 | Laura Michelle Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£212,917 |
Cash | £12,299 |
Current Liabilities | £255,718 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
16 November 2021 | Delivered on: 16 November 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 15 pickmere road, handforth, wilmslow, SK9 3SR. Outstanding |
---|---|
29 October 2020 | Delivered on: 3 November 2020 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 141 wilmslow road, heald green, cheadle, SK8 3BE. Title number: GM838540. Outstanding |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 141 wilmslow road,. Heald green,. Cheadle,. SK8 3BE. Title number: GM838540. Outstanding |
31 March 2016 | Delivered on: 7 April 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 15 pickmere road, handforth, wilmslow SK9 3SR and registered at the land registry with title absolute under title number CH522289. Outstanding |
31 March 2016 | Delivered on: 7 April 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 15 pickmere road, handforth, wilmslow SK9 3SR and registered at the land registry with title absolute under title number CH522289. Outstanding |
26 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
16 November 2021 | Registration of charge 089087960005, created on 16 November 2021 (4 pages) |
22 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 November 2020 | Registration of charge 089087960004, created on 29 October 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 June 2019 | Registration of charge 089087960003, created on 7 June 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2016 | Registration of charge 089087960002, created on 31 March 2016 (29 pages) |
7 April 2016 | Registration of charge 089087960001, created on 31 March 2016 (28 pages) |
7 April 2016 | Registration of charge 089087960001, created on 31 March 2016 (28 pages) |
7 April 2016 | Registration of charge 089087960002, created on 31 March 2016 (29 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
8 April 2014 | Director's details changed for Mrs Laura Michelle Foster on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Andrew Thome Foster on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Andrew Thome Foster on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 8 April 2014 (1 page) |
8 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
8 April 2014 | Director's details changed for Mr Andrew Thome Foster on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Laura Michelle Foster on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Laura Michelle Foster on 8 April 2014 (2 pages) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|