Cheadle
SK8 2JX
Director Name | Mr Lee Alan Nuttall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheadle Place Stockport Road Cheadle SK8 2JX |
Registered Address | Cheadle Place Stockport Road Cheadle SK8 2JX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
16 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
15 June 2021 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Cheadle Place Stockport Road Cheadle SK8 2JX on 15 June 2021 (1 page) |
10 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
17 March 2020 | Change of details for Mr Graeme Colin Aitken as a person with significant control on 17 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Mr Lee Alan Nuttall on 17 March 2020 (2 pages) |
17 March 2020 | Change of details for Mr Lee Alan Nuttall as a person with significant control on 17 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Mr Graeme Colin Aitken on 17 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
4 September 2019 | Registered office address changed from 724 Capability Green Luton LU1 3LU England to Regency Court 62-66 Deansgate Manchester M3 2EN on 4 September 2019 (1 page) |
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 July 2018 | Director's details changed for Mr Lee Alan Nuttall on 18 July 2018 (2 pages) |
18 July 2018 | Registered office address changed from 37 Hawthorn Avenue Hazel Grove Stockport SK7 5DX England to 724 Capability Green Luton LU1 3LU on 18 July 2018 (1 page) |
18 July 2018 | Change of details for Mr Graeme Colin Aitken as a person with significant control on 18 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Graeme Colin Aitken on 18 July 2018 (2 pages) |
18 July 2018 | Change of details for Mr Lee Alan Nuttall as a person with significant control on 18 July 2018 (2 pages) |
20 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 June 2018 | Resolutions
|
9 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|