Stockport
Cheshire
SK5 7BS
Director Name | Miss Joanne Marie Griffiths |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
Registered Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
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 | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
8 May 2017 | Delivered on: 24 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Greg house greg street stockport. Outstanding |
---|---|
14 February 2017 | Delivered on: 17 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
30 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
15 November 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
31 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
28 November 2017 | Change of details for Miss Christine Jane Griffiths as a person with significant control on 23 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Miss Christine Jane Griffiths on 23 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
28 November 2017 | Director's details changed for Miss Christine Jane Griffiths on 23 November 2017 (2 pages) |
28 November 2017 | Change of details for Miss Christine Jane Griffiths as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Miss Joanne Marie Griffiths on 21 November 2017 (2 pages) |
23 November 2017 | Change of details for Miss Joanne Marie Griffiths as a person with significant control on 21 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Miss Joanne Marie Griffiths on 21 November 2017 (2 pages) |
23 November 2017 | Change of details for Miss Joanne Marie Griffiths as a person with significant control on 21 November 2017 (2 pages) |
24 May 2017 | Registration of charge 104860760002, created on 8 May 2017 (40 pages) |
24 May 2017 | Registration of charge 104860760002, created on 8 May 2017 (40 pages) |
17 February 2017 | Registration of charge 104860760001, created on 14 February 2017 (42 pages) |
18 November 2016 | Incorporation Statement of capital on 2016-11-18
|
18 November 2016 | Incorporation Statement of capital on 2016-11-18
|