Cheadle Hulme
Cheadle
SK8 7QF
Director Name | Mrs Suma Rani Nadendla |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 Tintern Road Cheadle Hulme Cheadle Cheshire SK8 7QF |
Registered Address | 1 Tintern Road Cheadle Hulme Cheadle Cheshire SK8 7QF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Sasidhar Nadendla 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £13,482 |
Cash | £55,312 |
Current Liabilities | £41,830 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
20 November 2023 | Confirmation statement made on 20 November 2023 with updates (5 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
6 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (5 pages) |
27 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 January 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
19 December 2020 | Director's details changed for Sasidhar Nadendla on 19 December 2020 (2 pages) |
19 December 2020 | Change of details for Sasidhar Nadendla as a person with significant control on 19 December 2020 (2 pages) |
15 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
1 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
3 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
14 September 2018 | Change of details for Sasidhar Nadendla as a person with significant control on 14 September 2018 (2 pages) |
12 September 2018 | Director's details changed for Sasidhar Nadendla on 12 September 2018 (2 pages) |
4 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Registered office address changed from 18 Crown House 1a Freshpool Way Manchester M22 4UB England to 1 Tintern Road Cheadle Hulme Cheadle Cheshire SK8 7QF on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 18 Crown House 1a Freshpool Way Manchester M22 4UB England to 1 Tintern Road Cheadle Hulme Cheadle Cheshire SK8 7QF on 8 March 2016 (1 page) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 June 2015 | Registered office address changed from 31 Marlborough Road Feltham Hanworth Middlesex TW13 5HN to 18 Crown House 1a Freshpool Way Manchester M22 4UB on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 31 Marlborough Road Feltham Hanworth Middlesex TW13 5HN to 18 Crown House 1a Freshpool Way Manchester M22 4UB on 24 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 August 2014 | Appointment of Mrs Suma Rani Nadendla as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Suma Rani Nadendla as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Suma Rani Nadendla as a director on 1 July 2014 (2 pages) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|