Chadderton
Oldham
Greater Manchester
OL9 9RH
Director Name | Mr Anton Lee Plackett |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 July 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ram Mill Gordon Street Chadderton Oldham Greater Manchester OL9 9RH |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Ram Mill Gordon Street Chadderton Oldham Greater Manchester OL9 9RH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
1 November 2021 | Delivered on: 18 November 2021 Persons entitled: Creditfix Limited Classification: A registered charge Outstanding |
---|
4 October 2023 | Satisfaction of charge 105344860001 in full (1 page) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
21 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
2 August 2022 | Director's details changed for Mr Anton Lee Plackett on 1 August 2022 (2 pages) |
2 August 2022 | Director's details changed for Mr Aaron James Beckman on 1 August 2022 (2 pages) |
1 August 2022 | Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham Greater Manchester OL9 9SD England to Ram Mill Gordon Street Chadderton Oldham Greater Manchester OL9 9RH on 1 August 2022 (1 page) |
1 August 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
18 July 2022 | Appointment of Mr Anton Lee Plackett as a director on 8 July 2022 (2 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 November 2021 | Registration of charge 105344860001, created on 1 November 2021 (43 pages) |
29 July 2021 | Resolutions
|
29 July 2021 | Resolutions
|
29 July 2021 | Memorandum and Articles of Association (18 pages) |
29 July 2021 | Resolutions
|
28 July 2021 | Change of share class name or designation (2 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 January 2021 | Director's details changed for Mr Aaron James Beckman on 8 January 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
13 January 2021 | Registered office address changed from 18-19 Salmon Fields Business Village Oldham OL2 6HT England to Mills Hill Works Corbrook Road Chadderton Oldham Greater Manchester OL9 9SD on 13 January 2021 (1 page) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
14 January 2020 | Director's details changed for Mr Aaron James Beckman on 23 August 2019 (2 pages) |
14 January 2020 | Change of details for Mr Aaron James Beckman as a person with significant control on 23 August 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
14 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
21 December 2016 | Termination of appointment of Michael Duke as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Aaron James Beckman as a director on 21 December 2016 (2 pages) |
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|
21 December 2016 | Statement of capital following an allotment of shares on 21 December 2016
|
21 December 2016 | Appointment of Mr Aaron James Beckman as a director on 21 December 2016 (2 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 21 December 2016
|
21 December 2016 | Termination of appointment of Michael Duke as a director on 21 December 2016 (1 page) |
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|