Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director Name | Mr Philip Nigel Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ph Property Holdings, Bollin House Oakfield Ro Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Director Name | Mr David James Irlam |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colshaw Hall Stocks Lane Over Peover Knutsford Cheshire WA16 8TW |
Website | www.colshawhall.com |
---|
Registered Address | C/O Ph Property Holdings, Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
9 July 2018 | Delivered on: 9 July 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Rough heys farm, henbury registered at the land registry with title numbers CH645676 and CH656329. Outstanding |
---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
28 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
6 December 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
21 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
29 June 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
16 March 2020 | Satisfaction of charge 096501690001 in full (1 page) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
22 November 2018 | Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page) |
9 July 2018 | Registration of charge 096501690001, created on 9 July 2018 (23 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
19 January 2018 | Resolutions
|
12 January 2018 | Appointment of Mr Philip Nigel Hughes as a director on 11 January 2018 (2 pages) |
12 January 2018 | Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW United Kingdom to C/O Ph Property Holdings, Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on 12 January 2018 (1 page) |
12 January 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
12 January 2018 | Cessation of David James Irlam as a person with significant control on 11 January 2018 (1 page) |
12 January 2018 | Appointment of Mr Daniel Richard Gale as a director on 11 January 2018 (2 pages) |
12 January 2018 | Notification of Ph Property Holdings Limited as a person with significant control on 11 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of David James Irlam as a director on 11 January 2018 (1 page) |
12 January 2018 | Resolutions
|
30 November 2017 | Resolutions
|
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 October 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
11 October 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|