Bramhall
Stockport
SK7 1PA
Director Name | Mr James Richard Wardell Rogerson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, Europa House Adlington Business Park Adlington Macclesfield SK10 4NL |
Registered Address | Office 8, Flynn House 32 Woodford Road Bramhall Stockport SK7 1PA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
27 February 2024 | Registered office address changed from 7 Hilton Grove Poynton Stockport SK12 1EX England to Office 8, Flynn House 32 Woodford Road Bramhall Stockport SK7 1PA on 27 February 2024 (1 page) |
---|---|
27 February 2024 | Director's details changed for Miss Rebecca Wiper on 27 February 2024 (2 pages) |
9 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
19 June 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
16 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
1 July 2022 | Registered office address changed from Suite 5, Europa House Adlington Business Park Adlington Macclesfield SK10 4NL England to 7 Hilton Grove Poynton Stockport SK12 1EX on 1 July 2022 (1 page) |
4 April 2022 | Total exemption full accounts made up to 28 February 2022 (4 pages) |
17 March 2022 | Amended total exemption full accounts made up to 28 February 2021 (4 pages) |
16 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
12 April 2021 | Director's details changed for Mrs Rebecca Rogerson on 8 April 2021 (2 pages) |
12 April 2021 | Change of details for Mrs Rebecca Rogerson as a person with significant control on 8 April 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
27 April 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of James Richard Wardell Rogerson as a director on 1 February 2020 (1 page) |
27 August 2019 | Registered office address changed from 7 Hilton Grove Poynton Cheshire SK12 1EX to Suite 5, Europa House Adlington Business Park Adlington Macclesfield SK10 4NL on 27 August 2019 (1 page) |
10 April 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
25 February 2019 | Appointment of Mr James Richard Wardell Rogerson as a director on 25 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
21 March 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 February 2017 | Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 7 Hilton Grove Poynton Cheshire SK12 1EX on 14 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 7 Hilton Grove Poynton Cheshire SK12 1EX on 14 February 2017 (2 pages) |
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|