Cheadle Hulme
Cheadle
SK8 6LH
Director Name | Nicholas Charlambous |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Weaste Lane Salford M5 5JE |
Registered Address | 5 Hulme Hall Close Cheadle Hulme Cheadle SK8 6LH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 28 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 May |
19 February 2021 | Registered office address changed from 87 Markfield Avenue Manchester M13 9AX England to 5 Hulme Hall Close Cheadle Hulme Cheadle SK8 6LH on 19 February 2021 (1 page) |
---|---|
17 June 2020 | Termination of appointment of Nicholas Charlambous as a director on 17 June 2020 (1 page) |
17 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 28 May 2019 (2 pages) |
28 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
13 August 2019 | Director's details changed for Nicholas Charlambous on 12 August 2019 (2 pages) |
13 August 2019 | Change of details for Nicholas Charlambous as a person with significant control on 12 August 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
26 May 2019 | Micro company accounts made up to 29 May 2018 (2 pages) |
22 March 2019 | Director's details changed for Nicholas Charlambous on 15 March 2019 (2 pages) |
22 March 2019 | Change of details for Nicholas Charlambous as a person with significant control on 15 March 2019 (2 pages) |
26 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
18 July 2018 | Director's details changed for Nicholas Charlambous on 18 July 2018 (2 pages) |
18 July 2018 | Change of details for Nicholas Charlambous as a person with significant control on 18 July 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
15 March 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
28 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
24 August 2017 | Appointment of Mr Alexander Charles Shore as a director on 15 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Alexander Charles Shore as a director on 15 August 2017 (2 pages) |
3 August 2017 | Notification of Alexander Shore as a person with significant control on 8 June 2017 (2 pages) |
3 August 2017 | Notification of Alexander Shore as a person with significant control on 8 June 2017 (2 pages) |
2 August 2017 | Notification of Nicholas Charlambous as a person with significant control on 8 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 August 2017 | Notification of Nicholas Charlambous as a person with significant control on 8 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 June 2017 | Change of share class name or designation (2 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
30 June 2017 | Change of share class name or designation (2 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
22 June 2017 | Director's details changed for Nicholas Charlambous on 1 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Nicholas Charlambous on 1 June 2017 (2 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
21 August 2016 | Registered office address changed from 217 Barton Place 3 Hornbeam Way Manchester M4 4AT England to 87 Markfield Avenue Manchester M13 9AX on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from 217 Barton Place 3 Hornbeam Way Manchester M4 4AT England to 87 Markfield Avenue Manchester M13 9AX on 21 August 2016 (1 page) |
19 August 2016 | Director's details changed for Nicholas Charlambous on 1 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Nicholas Charlambous on 1 August 2016 (2 pages) |
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|