Altrincham
WA15 9EL
Director Name | Ms Crislaine Crislaine Rodrigues Priestley |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 23 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heather Lea Close Heywood Greater Manchester OL10 2QT |
Director Name | Mr Richard Redmond Baigent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Banking |
Country of Residence | England |
Correspondence Address | The Clough, Elland Road Ripponden HX6 4HW |
Registered Address | 29 Stamford Park Road Altrincham WA15 9EL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
100 at £1 | Richard Redmond Baigent 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
23 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
22 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
14 October 2021 | Change of details for Mr Matthew Ian Priestley as a person with significant control on 12 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Matthew Ian Priestley on 12 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Matthew Ian Priestley on 12 October 2021 (2 pages) |
12 October 2021 | Change of details for Mr Matthew Ian Priestley as a person with significant control on 12 October 2021 (2 pages) |
12 October 2021 | Registered office address changed from 2 Heather Lea Close Heywood Greater Manchester OL10 2QT England to 29 Stamford Park Road Altrincham WA15 9EL on 12 October 2021 (1 page) |
20 May 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
5 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
2 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
3 May 2018 | Appointment of Ms Crislaine Crislaine Rodrigues Priestley as a director on 23 October 2017 (2 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
9 November 2017 | Termination of appointment of Richard Redmond Baigent as a director on 30 September 2017 (1 page) |
9 November 2017 | Termination of appointment of Richard Redmond Baigent as a director on 30 September 2017 (1 page) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
20 April 2017 | Director's details changed for Mr Matthew Ian Priestley on 22 February 2017 (2 pages) |
20 April 2017 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 2 Heather Lea Close Heywood Greater Manchester OL10 2QT on 20 April 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Matthew Ian Priestley on 22 February 2017 (2 pages) |
20 April 2017 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 2 Heather Lea Close Heywood Greater Manchester OL10 2QT on 20 April 2017 (1 page) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
13 July 2016 | Appointment of Mr Matthew Ian Priestley as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Matthew Ian Priestley as a director on 12 July 2016 (2 pages) |
9 May 2016 | Annual return made up to 1 May 2016 Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 Statement of capital on 2016-05-09
|
7 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 May 2014 | Registered office address changed from the Clough, Elland Road Ripponden HX6 4HW United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from the Clough, Elland Road Ripponden HX6 4HW United Kingdom on 23 May 2014 (1 page) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|