Altrincham
Cheshire
WA14 1QE
Director Name | Mr Christopher Duncan Hempstock |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Little Gaddesden House Little Gaddesden Berkhamstead Herts HP4 1PL |
Director Name | Mr Ivan Simunic |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 58 Coolhurst Road London N8 8EU |
Registered Address | 7 Market Street Altrincham Cheshire WA14 1QE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Chirstopher Nicholas 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
27 April 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
27 May 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
20 April 2022 | Second filing of Confirmation Statement dated 6 December 2020 (3 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
29 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
17 February 2021 | Confirmation statement made on 6 December 2020 with no updates
|
17 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
17 March 2020 | Purchase of own shares. (3 pages) |
17 March 2020 | Cancellation of shares. Statement of capital on 5 March 2020
|
9 March 2020 | Notification of Christopher Nicholas as a person with significant control on 5 March 2020 (2 pages) |
9 March 2020 | Cessation of Thomas Stephen Broadfoot as a person with significant control on 5 March 2020 (1 page) |
9 March 2020 | Cessation of Christopher Duncan Hempstock as a person with significant control on 5 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Ivan Simunic as a director on 5 March 2020 (1 page) |
9 March 2020 | Cessation of Ivan Simunic as a person with significant control on 5 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Christopher Duncan Hempstock as a director on 5 March 2020 (1 page) |
15 January 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
17 December 2019 | Sub-division of shares on 11 December 2019 (3 pages) |
6 December 2019 | Notification of Ivan Simunic as a person with significant control on 30 October 2019 (2 pages) |
6 December 2019 | Notification of Thomas Stephen Broadfoot as a person with significant control on 6 December 2019 (2 pages) |
6 December 2019 | Cessation of Christopher Nicholas as a person with significant control on 6 December 2019 (1 page) |
6 December 2019 | Notification of Christopher Duncan Hempstock as a person with significant control on 30 October 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
4 September 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
8 November 2017 | Second filing of Confirmation Statement dated 15/09/2017 (4 pages) |
8 November 2017 | Second filing of Confirmation Statement dated 15/09/2017 (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates
|
15 September 2017 | Confirmation statement made on 15 September 2017 with updates
|
14 September 2017 | Appointment of Mr Ivan Simunic as a director on 14 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Christopher Duncan Hempstock as a director on 14 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Christopher Duncan Hempstock as a director on 14 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Ivan Simunic as a director on 14 September 2017 (2 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|