31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director Name | Mr Philip Antony Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
3 August 2016 | Delivered on: 5 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as riverside house, gas house lane, low stanners, morpeth NE16 1TE with registered title number ND60937. Outstanding |
---|---|
3 August 2016 | Delivered on: 4 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property at riverside house, gas house lane, low stanners, morpeth NE16 1TE (registered title number ND60937). Outstanding |
26 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
26 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
14 July 2021 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
13 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
11 June 2018 | Change of details for Riverside House (Morpeth) Limited as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Change of details for Riverside House (Morpeth) Limited as a person with significant control on 11 September 2017 (2 pages) |
6 December 2017 | Change of details for Riverside House (Morpeth) Limited as a person with significant control on 11 September 2017 (2 pages) |
5 December 2017 | Change of details for Akari Care Homes Limited as a person with significant control on 31 August 2016 (2 pages) |
5 December 2017 | Change of details for a person with significant control (2 pages) |
5 December 2017 | Change of details for a person with significant control (2 pages) |
5 December 2017 | Change of details for Akari Care Homes Limited as a person with significant control on 31 August 2016 (2 pages) |
4 December 2017 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ England to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ England to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page) |
11 September 2017 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to Oak House Barrington Road Altrincham Cheshire WA14 1HZ on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to Oak House Barrington Road Altrincham Cheshire WA14 1HZ on 11 September 2017 (1 page) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
25 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
16 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 October 2016 (1 page) |
16 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 October 2016 (1 page) |
9 August 2016 | All of the property or undertaking has been released from charge 102604910001 (1 page) |
9 August 2016 | All of the property or undertaking has been released from charge 102604910001 (1 page) |
5 August 2016 | Registration of charge 102604910002, created on 3 August 2016 (24 pages) |
5 August 2016 | Registration of charge 102604910002, created on 3 August 2016 (24 pages) |
4 August 2016 | Registration of charge 102604910001, created on 3 August 2016 (24 pages) |
4 August 2016 | Registration of charge 102604910001, created on 3 August 2016 (24 pages) |
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|