Cheadle Hulme
Cheadle
SK8 6RL
Director Name | Mr Gary Harold Bradder |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(4 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Non-Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cutts And Co Eden Point, Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
Director Name | Miss Michelle Jane McGill |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 June 2019) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Manchester Business Park Aviator Way, 3000 Aviator 3000 Aviator Way Wythenshawe Manchester M22 5TG |
Registered Address | C/O Cutts And Co Eden Point, Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Amended micro company accounts made up to 30 June 2018 (4 pages) |
15 June 2020 | Amended micro company accounts made up to 30 June 2017 (4 pages) |
1 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
25 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
10 March 2020 | Registered office address changed from Manchester Business Park Aviator Way Manchester M22 5TG England to C/O Cutts and Company Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 10 March 2020 (1 page) |
23 July 2019 | Registered office address changed from Manchester Business Park Aviator Way, 3000 Aviator Manchester Business Park Aviator Way 3000 Aviator Way Wythenshawe Manchester M22 5TG England to Manchester Business Park Aviator Way Manchester M22 5TG on 23 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
1 July 2019 | Registered office address changed from 23 Bower Street Reddish Stockport Cheshire SK5 6NW United Kingdom to Manchester Business Park Aviator Way, 3000 Aviator Manchester Business Park Aviator Way 3000 Aviator Way Wythenshawe Manchester M22 5TG on 1 July 2019 (1 page) |
1 July 2019 | Termination of appointment of Michelle Jane Mcgill as a director on 28 June 2019 (1 page) |
1 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 October 2018 | Appointment of Miss Michelle Jane Mcgill as a director on 25 October 2018 (2 pages) |
25 October 2018 | Notification of Anthony Michael Lorne as a person with significant control on 23 June 2016 (2 pages) |
23 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
11 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 June 2016 | Incorporation Statement of capital on 2016-06-23
|
23 June 2016 | Incorporation Statement of capital on 2016-06-23
|