Atlantic Street
Altrincham
Cheshire
WA14 5NQ
Director Name | Mr Hiral Patel |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Business Centre Heath Hill Green Ltd Atlantic Street Altrincham Cheshire WA14 5NQ |
Registered Address | Atlantic Business Centre Heath Hill Green Ltd Atlantic Street Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
30 September 2016 | Delivered on: 6 October 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: L/H property k/a basement, ground and first floor 19 glenshiel road, eltham, london. Outstanding |
---|---|
30 September 2016 | Delivered on: 6 October 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
11 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
1 September 2023 | Change of details for Hiral Patel as a person with significant control on 19 August 2023 (2 pages) |
1 September 2023 | Change of details for Aarti Dawada-Patel as a person with significant control on 19 August 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 September 2021 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Atlantic Business Centre Heath Hill Green Ltd Atlantic Street Altrincham Cheshire WA14 5NQ on 13 September 2021 (1 page) |
9 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
12 February 2020 | Director's details changed for Aarti Dawada-Patel on 12 February 2020 (2 pages) |
12 February 2020 | Change of details for Hiral Patel as a person with significant control on 12 February 2020 (2 pages) |
12 February 2020 | Change of details for Aarti Dawada-Patel as a person with significant control on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Hiral Patel on 12 February 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
26 September 2019 | Director's details changed for Aarti Dawada-Patel on 26 September 2019 (2 pages) |
26 September 2019 | Change of details for Hiral Patel as a person with significant control on 3 July 2016 (2 pages) |
26 September 2019 | Change of details for Aarti Dawada-Patel as a person with significant control on 26 September 2019 (2 pages) |
26 September 2019 | Director's details changed for Hiral Patel on 26 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
6 October 2016 | Registration of charge 091117350002, created on 30 September 2016 (19 pages) |
6 October 2016 | Registration of charge 091117350001, created on 30 September 2016 (21 pages) |
6 October 2016 | Registration of charge 091117350001, created on 30 September 2016 (21 pages) |
6 October 2016 | Registration of charge 091117350002, created on 30 September 2016 (19 pages) |
15 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
28 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|