Alderley Edge
Cheshire
SK9 7TP
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | Whitehill House Unit 2 Newby Road Industrial Estate Stockport SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 October 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to Whitehill House Unit 2 Newby Road Industrial Estate Stockport SK7 5DA on 20 October 2020 (1 page) |
21 January 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
14 December 2017 | Notification of Mary Lydia Diggle as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 March 2015 | Appointment of Mary Lydia Diggle as a director on 3 February 2015 (3 pages) |
17 March 2015 | Appointment of Mary Lydia Diggle as a director on 3 February 2015 (3 pages) |
17 March 2015 | Registered office address changed from Chapel Field Merrymans Lane Great Warford Alderley Edge SK9 7TP United Kingdom to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from Chapel Field Merrymans Lane Great Warford Alderley Edge SK9 7TP United Kingdom to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Mary Lydia Diggle as a director on 3 February 2015 (3 pages) |
14 March 2015 | Company name changed handcrafted kitchens LIMITED\certificate issued on 14/03/15
|
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed handcrafted kitchens LIMITED\certificate issued on 14/03/15
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Peter Valaitis as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Peter Valaitis as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Peter Valaitis as a director on 3 February 2015 (1 page) |
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|