Sale
Cheshire
M33 6JF
Director Name | Mr Andrew John Bartholomew |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 24 Broomfield Road Heaton Moor Stockport Cheshire SK4 4ND |
Director Name | Mr Giles Patrick Brooksbank |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director Of Recruitment Communications |
Country of Residence | Scotland |
Correspondence Address | Old Farmhouse Felton West Linton Peeblesshire EH46 7AA Scotland |
Director Name | Mr David Christopher Lebond |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 16 Market Place Hertford SG14 1DQ |
Director Name | Mr Andrew John Bartholomew |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 2015) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 24 Broomfield Road Heaton Moor Stockport Cheshire SK4 4ND |
Registered Address | 17 Lyons Fold Sale Cheshire M33 6JF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with updates (5 pages) |
8 March 2019 | Statement of capital following an allotment of shares on 5 November 2018
|
8 March 2019 | Statement of capital following an allotment of shares on 13 July 2018
|
8 March 2019 | Statement of capital following an allotment of shares on 30 April 2018
|
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
9 January 2018 | Director's details changed for Mr David Christopher Lebond on 30 December 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
11 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 November 2016 | Second filing of a statement of capital following an allotment of shares on 5 September 2016
|
18 November 2016 | Second filing of a statement of capital following an allotment of shares on 5 September 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
1 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr David Michael Bruce Croft on 19 October 2015 (2 pages) |
1 April 2016 | Director's details changed for Mr David Michael Bruce Croft on 19 October 2015 (2 pages) |
1 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
5 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
2 November 2015 | Sub-division of shares on 28 September 2015 (5 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
2 November 2015 | Sub-division of shares on 28 September 2015 (5 pages) |
22 October 2015 | Appointment of Mr David Christopher Lebond as a director on 28 September 2015 (2 pages) |
22 October 2015 | Appointment of Mr David Christopher Lebond as a director on 28 September 2015 (2 pages) |
20 October 2015 | Appointment of Mr Giles Patrick Brooksbank as a director on 28 September 2015 (2 pages) |
20 October 2015 | Appointment of Mr Giles Patrick Brooksbank as a director on 28 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Andrew John Bartholomew as a director on 28 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Andrew John Bartholomew as a director on 19 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Andrew John Bartholomew as a director on 19 October 2015 (2 pages) |
19 October 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
19 October 2015 | Termination of appointment of Andrew John Bartholomew as a director on 19 October 2015 (1 page) |
19 October 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
19 October 2015 | Appointment of Mr Andrew John Bartholomew as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Andrew John Bartholomew as a director on 28 September 2015 (2 pages) |
19 October 2015 | Registered office address changed from Unit 21 46 the Calls Leeds LS2 7EY England to C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Unit 21 46 the Calls Leeds LS2 7EY England to C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF on 19 October 2015 (1 page) |
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|