Cheadle
SK8 2JT
Secretary Name | Mrs Teniola Jacobs |
---|---|
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Willoughby Court London Colney St. Albans Hertfordshire AL2 1HL |
Registered Address | 10 Bradwell Drive Heald Green Cheadle SK8 3BX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
11 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
11 July 2022 | Registered office address changed from 8 Bishops Close Cheadle SK8 2JT England to 10 Bradwell Drive Heald Green Cheadle SK8 3BX on 11 July 2022 (1 page) |
21 October 2021 | Change of details for Mr Taofeek Ayoade Ademiluwa as a person with significant control on 21 October 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
2 July 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
2 July 2021 | Cessation of Teniola Jacobs as a person with significant control on 30 June 2021 (1 page) |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 September 2019 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 8 Bishops Close Cheadle SK8 2JT on 5 September 2019 (1 page) |
2 July 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
4 May 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 December 2017 | Change of details for Mr Taofeek Ayoade Ademiluwa as a person with significant control on 27 December 2017 (2 pages) |
27 December 2017 | Notification of Teniola Jacobs as a person with significant control on 13 November 2017 (2 pages) |
27 December 2017 | Change of details for Mr Taofeek Ayoade Ademiluwa as a person with significant control on 27 December 2017 (2 pages) |
27 December 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
27 December 2017 | Notification of Teniola Jacobs as a person with significant control on 13 November 2017 (2 pages) |
27 December 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
21 September 2017 | Notification of Taofeek Ayoade Ademiluwa as a person with significant control on 19 September 2017 (2 pages) |
21 September 2017 | Notification of Taofeek Ayoade Ademiluwa as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Taofeek Ayoade Ademiluwa on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Taofeek Ayoade Ademiluwa on 25 August 2017 (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
9 November 2016 | Registered office address changed from 9 Willoughby Court London Colney St. Albans Hertfordshire AL2 1HL United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Teniola Jacobs as a secretary on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 9 Willoughby Court London Colney St. Albans Hertfordshire AL2 1HL United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Teniola Jacobs as a secretary on 9 November 2016 (1 page) |
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|