27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director Name | Mr Ashish Kohli |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
7 January 2021 | Delivered on: 14 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Mccolls store, 133-135 wales road, kiveton park, rotherham S26 6RB registered at hm land registry under title number SYK494240. Outstanding |
---|
18 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
27 April 2022 | Confirmation statement made on 3 April 2022 with updates (5 pages) |
21 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
24 March 2022 | Director's details changed for Mr Ashish Kohli on 24 March 2022 (2 pages) |
24 March 2022 | Change of details for Mr Ashish Kohli as a person with significant control on 24 March 2022 (2 pages) |
24 March 2022 | Change of details for Mrs Archana Kohli as a person with significant control on 24 March 2022 (2 pages) |
24 March 2022 | Director's details changed for Mrs Archana Kohli on 24 March 2022 (2 pages) |
24 January 2022 | Resolutions
|
24 January 2022 | Memorandum and Articles of Association (27 pages) |
21 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2022 | Change of share class name or designation (2 pages) |
20 January 2022 | Statement of capital following an allotment of shares on 4 January 2022
|
19 January 2022 | Statement of capital following an allotment of shares on 4 January 2022
|
19 January 2022 | Change of details for Mr Ashish Kohli as a person with significant control on 4 January 2022 (2 pages) |
19 January 2022 | Change of details for Mrs Archana Kohli as a person with significant control on 4 January 2022 (2 pages) |
19 January 2022 | Notification of Aman Krishan Kohli as a person with significant control on 4 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Mrs Archana Kohli on 1 December 2021 (2 pages) |
4 January 2022 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 4 January 2022 (1 page) |
4 January 2022 | Director's details changed for Mr Ashish Kohli on 1 December 2021 (2 pages) |
25 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
7 April 2021 | Confirmation statement made on 3 April 2021 with updates (5 pages) |
14 January 2021 | Registration of charge 101005990001, created on 7 January 2021 (18 pages) |
13 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 August 2020 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 11 August 2020 (1 page) |
23 July 2020 | Change of details for Mrs Archana Kohli as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr Ashish Kohli on 23 July 2020 (2 pages) |
23 July 2020 | Change of details for Mr Ashish Kohli as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mrs Archana Kohli on 23 July 2020 (2 pages) |
25 June 2020 | Registered office address changed from Mbl House, 16 Edward Court Altrincham Business Park Altrincham WA14 5GL United Kingdom to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 25 June 2020 (1 page) |
25 June 2020 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 25 June 2020 (1 page) |
7 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
9 December 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
31 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|