Broadheath
Altrincham
Cheshire
WA14 5DD
Director Name | Mr Mark Andrew Tarry |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 25 Clover Drive Pickmere Cheshire WA16 0WF |
Director Name | Miss Megan Imogen Tarry |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD |
Director Name | Miss Darcy Jessica Tarry |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD |
Registered Address | Ground Floor, Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
20 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 June 2022 | Termination of appointment of Darcy Jessica Tarry as a director on 3 June 2022 (1 page) |
16 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Megan Imogen Tarry as a director on 10 March 2021 (1 page) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
13 November 2019 | Notification of Mark Andrew Tarry as a person with significant control on 13 November 2019 (2 pages) |
13 November 2019 | Withdrawal of a person with significant control statement on 13 November 2019 (2 pages) |
13 November 2019 | Notification of Darcy Jessica Tarry as a person with significant control on 13 November 2019 (2 pages) |
13 November 2019 | Notification of Megan Imogen Tarry as a person with significant control on 13 November 2019 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 July 2019 | Registered office address changed from 134 Congleton Road Sandbach Cheshire CW11 1DN United Kingdom to Ground Floor, Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD on 16 July 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
5 April 2019 | Appointment of Mr Mark Andrew Tarry as a director on 5 April 2019 (2 pages) |
5 April 2019 | Notification of a person with significant control statement (2 pages) |
11 January 2019 | Appointment of Ms Megan Imogen Tarry as a director on 11 January 2019 (2 pages) |
11 January 2019 | Appointment of Ms Darcy Jessica Tarry as a director on 11 January 2019 (2 pages) |
11 January 2019 | Cessation of Mark Andrew Tarry as a person with significant control on 11 January 2019 (1 page) |
11 January 2019 | Termination of appointment of Mark Andrew Tarry as a director on 11 January 2019 (1 page) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 5 June 2018 with updates (3 pages) |
30 September 2017 | Registered office address changed from 25 Clover Drive Pickmere Cheshire WA16 0WF England to 134 Congleton Road Sandbach Cheshire CW11 1DN on 30 September 2017 (1 page) |
30 September 2017 | Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages) |
30 September 2017 | Registered office address changed from 25 Clover Drive Pickmere Cheshire WA16 0WF England to 134 Congleton Road Sandbach Cheshire CW11 1DN on 30 September 2017 (1 page) |
30 September 2017 | Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
4 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
6 June 2016 | Incorporation Statement of capital on 2016-06-06
|
6 June 2016 | Incorporation Statement of capital on 2016-06-06
|