Cheadle
Cheshire
SK8 1AX
Registered Address | 15 High Street Cheadle Cheshire SK8 1AX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
18 June 2015 | Delivered on: 22 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 August 2023 | Satisfaction of charge 096105650001 in full (1 page) |
---|---|
9 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
31 May 2022 | Change of details for Mr Rahil Saggar as a person with significant control on 27 May 2022 (2 pages) |
28 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
1 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
5 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
13 February 2019 | Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
13 July 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
7 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
26 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
22 June 2015 | Registration of charge 096105650001, created on 18 June 2015 (8 pages) |
22 June 2015 | Registration of charge 096105650001, created on 18 June 2015 (8 pages) |
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|