Broadheath
Altrincham
Cheshire
WA14 5DD
Registered Address | Ground Floor, Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Mark Andrew Tarry 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
28 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 July 2019 | Director's details changed for Mr Mark Andrew Tarry on 16 July 2019 (2 pages) |
16 July 2019 | Registered office address changed from 134 Congleton Road Sandbach Cheshire CW11 1DN United Kingdom to Ground Floor, Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD on 16 July 2019 (1 page) |
6 March 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
30 September 2017 | Registered office address changed from 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF to 134 Congleton Road Sandbach Cheshire CW11 1DN on 30 September 2017 (1 page) |
30 September 2017 | Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages) |
30 September 2017 | Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages) |
30 September 2017 | Registered office address changed from 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF to 134 Congleton Road Sandbach Cheshire CW11 1DN on 30 September 2017 (1 page) |
3 February 2017 | Statement of capital following an allotment of shares on 25 July 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 25 July 2016
|
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP United Kingdom to 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 18 January 2016 (1 page) |
18 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
18 January 2016 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP United Kingdom to 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 18 January 2016 (1 page) |
18 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|