Cheadle
Cheshire
SK8 6JG
Secretary Name | Karen Jane Neale |
---|---|
Status | Current |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Brixham Avenue Cheadle Hulme Cheadle Cheshire SK8 6JG |
Registered Address | 3 Brixham Avenue Cheadle Hulme Cheadle Cheshire SK8 6JG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
12 April 2018 | Notification of James Murray Neale as a person with significant control on 6 April 2016 (2 pages) |
12 April 2018 | Withdrawal of a person with significant control statement on 12 April 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 June 2014 | Director's details changed for James Murray Neal on 23 April 2014 (2 pages) |
30 June 2014 | Director's details changed for James Murray Neal on 23 April 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Karen Jane Neal on 23 April 2014 (1 page) |
30 June 2014 | Secretary's details changed for Karen Jane Neal on 23 April 2014 (1 page) |
23 April 2014 | Incorporation (36 pages) |
23 April 2014 | Incorporation (36 pages) |