Altrincham
Cheshire
WA15 9RP
Director Name | Mrs Nicola Jane Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Mayors Road Altrincham Cheshire WA15 9RP |
Director Name | Mrs Sophie Jane Tudor |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Langham Grove Timperley Altrincham WA15 6DU |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 16 Mayors Road Altrincham Cheshire WA15 9RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
17 August 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
19 July 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
22 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 January 2018 | Director's details changed for Miss Sophie Jane Taylor on 14 April 2017 (2 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
2 March 2017 | Appointment of Miss Sophie Jane Taylor as a director on 2 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
2 March 2017 | Appointment of Miss Sophie Jane Taylor as a director on 2 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
16 September 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
24 December 2014 | Appointment of Nicola Jane Taylor as a director on 20 November 2014 (2 pages) |
24 December 2014 | Appointment of Mr Carl Michael Taylor as a director on 20 November 2014 (2 pages) |
24 December 2014 | Appointment of Mr Carl Michael Taylor as a director on 20 November 2014 (2 pages) |
24 December 2014 | Appointment of Nicola Jane Taylor as a director on 20 November 2014 (2 pages) |
23 December 2014 | Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom to 16 Mayors Road Altrincham Cheshire WA15 9RP on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom to 16 Mayors Road Altrincham Cheshire WA15 9RP on 23 December 2014 (1 page) |
20 November 2014 | Termination of appointment of Osker Heiman as a director on 20 November 2014 (1 page) |
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Termination of appointment of Osker Heiman as a director on 20 November 2014 (1 page) |