Broadheath
Altrincham
Cheshire
WA14 5FA
Director Name | Miss Jade Monaghan |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite E Atlas Point 31 Atlantic Street Broadheath Altrincham Cheshire WA14 5FA |
Director Name | Mr James Thomas Monaghan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kerscott Road Manchester M23 0GD |
Director Name | Mr Joseph Brian Shuttleworth |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wyndham Avenue Bolton BL3 4LQ |
Registered Address | Suite E Atlas Point 31 Atlantic Street Broadheath Altrincham Cheshire WA14 5FA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Angela Crawford 50.00% Ordinary |
---|---|
1 at £1 | Jade Monaghan 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
23 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
11 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2022 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
14 November 2019 | Director's details changed for Mrs Angela Crawford on 1 November 2019 (2 pages) |
14 November 2019 | Cessation of Angela Crawford as a person with significant control on 1 November 2019 (1 page) |
14 November 2019 | Director's details changed for Miss Jade Monaghan on 1 November 2019 (2 pages) |
14 November 2019 | Notification of Angela Crawford as a person with significant control on 1 November 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
14 October 2019 | Second filing for the appointment of A Crawford as a director (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 March 2017 | Registered office address changed from Unit C-D 31 Atlantic Street Broadheath Altrincham WA14 5FA England to Suite E Atlas Point 31 Atlantic Street Broadheath Altrincham Cheshire WA14 5FA on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from Unit C-D 31 Atlantic Street Broadheath Altrincham WA14 5FA England to Suite E Atlas Point 31 Atlantic Street Broadheath Altrincham Cheshire WA14 5FA on 13 March 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
15 December 2016 | Registered office address changed from 114a Woodsend Road Urmston Manchester M41 8QZ to Unit C-D 31 Atlantic Street Broadheath Altrincham WA14 5FA on 15 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
15 December 2016 | Registered office address changed from 114a Woodsend Road Urmston Manchester M41 8QZ to Unit C-D 31 Atlantic Street Broadheath Altrincham WA14 5FA on 15 December 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
16 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (20 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (20 pages) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
20 January 2015 | Appointment of Mrs Angela Crawford as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of James Thomas Monaghan as a director on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Miss Jade Monaghan as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of James Thomas Monaghan as a director on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Miss Jade Monaghan as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Joseph Brian Shuttleworth as a director on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Mrs Angela Crawford as a director on 20 January 2015
|
20 January 2015 | Termination of appointment of Joseph Brian Shuttleworth as a director on 20 January 2015 (1 page) |
31 October 2014 | Appointment of Mr James Thomas Monaghan as a director on 15 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr James Thomas Monaghan as a director on 15 October 2014 (2 pages) |
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|