Cheltenham
GL52 3PW
Wales
Registered Address | C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexander Richard Locke 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 11 August 2023 (overdue) |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 30 July 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
13 September 2018 | Change of details for Mr Alexander Richard Locke as a person with significant control on 7 September 2018 (2 pages) |
13 September 2018 | Register inspection address has been changed from 8 Little Grebe Road Bishops Sleeve Cheltenham GL52 8HP England to Wilcote Cleeve Hill Cheltenham Gl523 Pw (1 page) |
13 September 2018 | Director's details changed for Mr Alexander Richard Locke on 7 September 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Director's details changed for Mr Alexander Richard Locke on 25 July 2017 (2 pages) |
10 August 2017 | Change of details for Mr Alexander Richard Locke as a person with significant control on 6 April 2017 (2 pages) |
10 August 2017 | Change of details for Mr Alexander Richard Locke as a person with significant control on 6 April 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Director's details changed for Mr Alexander Richard Locke on 25 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Alexander Richard Locke on 6 July 2017 (2 pages) |
6 July 2017 | Register inspection address has been changed to 8 Little Grebe Road Bishops Sleeve Cheltenham GL52 8HP (1 page) |
6 July 2017 | Register inspection address has been changed to 8 Little Grebe Road Bishops Sleeve Cheltenham GL52 8HP (1 page) |
6 July 2017 | Director's details changed for Mr Alexander Richard Locke on 6 July 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 September 2016 | Registered office address changed from Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 8 September 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 October 2015 | Director's details changed for Mr Alexander Richard Locke on 21 August 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Alexander Richard Locke on 21 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA on 11 February 2015 (1 page) |
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|