Stockport
Cheshire
SK3 8AB
Director Name | Mr Peter George Cordwell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Registered Address | Silvester House Roe Acre Tannery Bradshaw Street Heywood Lancashire OL10 1PN |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Peter George Cordwell 100.00% Ordinary |
---|
Latest Accounts | 21 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 21 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 December |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
10 September 2014 | Delivered on: 25 September 2014 Persons entitled: Kevin Birtwhisltle Sandra Birtwistle Andrew Birtwhistle Rowanmoor Trustees Limited Classification: A registered charge Particulars: Property k/a ensor mill queensway rochdale and land to the north west of queensway rochdale t/no MAN104570. Outstanding |
---|
2 August 2023 | Director's details changed for Mrs Sharon Cordwell on 2 August 2023 (2 pages) |
---|---|
2 August 2023 | Change of details for Mrs Sharon Cordwell as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Silvester House Roe Acre Tannery Bradshaw Street Heywood Lancashire OL10 1PN on 2 August 2023 (1 page) |
5 July 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
20 February 2023 | Total exemption full accounts made up to 21 December 2021 (10 pages) |
27 January 2023 | Change of details for Mrs Sharon Cordwell as a person with significant control on 29 October 2020 (2 pages) |
26 January 2023 | Cessation of Peter George Cordwell as a person with significant control on 28 October 2020 (1 page) |
20 December 2022 | Previous accounting period shortened from 22 December 2021 to 21 December 2021 (1 page) |
20 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 22 December 2020 (10 pages) |
5 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 22 December 2019 (9 pages) |
8 February 2021 | Termination of appointment of Peter George Cordwell as a director on 28 October 2020 (1 page) |
11 December 2020 | Previous accounting period shortened from 23 December 2019 to 22 December 2019 (1 page) |
21 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 23 December 2018 (10 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
23 September 2018 | Total exemption full accounts made up to 23 December 2017 (10 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
27 February 2018 | Change of details for Mr Peter George Cordwell as a person with significant control on 12 February 2018 (2 pages) |
27 February 2018 | Appointment of Mrs Sharon Cordwell as a director on 12 February 2018 (2 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
27 February 2018 | Director's details changed for Mr Peter George Cordwell on 25 June 2017 (2 pages) |
27 February 2018 | Notification of Sharon Cordwell as a person with significant control on 12 February 2018 (2 pages) |
2 January 2018 | Total exemption small company accounts made up to 23 December 2016 (5 pages) |
2 January 2018 | Total exemption small company accounts made up to 23 December 2016 (5 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Peter George Cordwell as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Peter George Cordwell as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Peter George Cordwell as a person with significant control on 6 April 2016 (2 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 March 2016 | Total exemption small company accounts made up to 23 December 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 23 December 2015 (4 pages) |
23 March 2016 | Previous accounting period extended from 30 June 2015 to 23 December 2015 (1 page) |
23 March 2016 | Previous accounting period extended from 30 June 2015 to 23 December 2015 (1 page) |
11 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
25 September 2014 | Registration of charge 091010600001, created on 10 September 2014 (73 pages) |
25 September 2014 | Registration of charge 091010600001, created on 10 September 2014 (73 pages) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|