Altrincham
Cheshire
WA14 1PF
Director Name | Miss Nicola Beth Cooper |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere House 34 Market Street Altrincham Cheshire WA14 1PF |
Registered Address | Mere House 34 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
10 May 2023 | Delivered on: 12 May 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
3 October 2018 | Delivered on: 12 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 October 2018 | Delivered on: 12 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 January 2018 | Delivered on: 25 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property mere house, 34 market street, altrincham. T/no MAN295813. Outstanding |
18 July 2017 | Delivered on: 20 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 September 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
3 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
21 February 2019 | Director's details changed for Miss Nicola Beth Cooper on 21 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
12 October 2018 | Registration of charge 106331950004, created on 3 October 2018 (5 pages) |
12 October 2018 | Registration of charge 106331950003, created on 3 October 2018 (5 pages) |
5 March 2018 | Change of details for Mrs Laura Cardy as a person with significant control on 28 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
5 March 2018 | Director's details changed for Miss Nicola Beth Cooper on 28 February 2018 (2 pages) |
5 March 2018 | Change of details for Miss Nicola Beth Cooper as a person with significant control on 28 February 2018 (2 pages) |
5 March 2018 | Director's details changed for Mrs Laura Cardy on 28 February 2018 (2 pages) |
25 January 2018 | Registration of charge 106331950002, created on 24 January 2018 (9 pages) |
7 December 2017 | Registered office address changed from 26 Conway Sale M33 2TB England to Mere House 34 Market Street Altrincham Cheshire WA14 1PF on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 26 Conway Sale M33 2TB England to Mere House 34 Market Street Altrincham Cheshire WA14 1PF on 7 December 2017 (1 page) |
20 July 2017 | Registration of charge 106331950001, created on 18 July 2017 (8 pages) |
20 July 2017 | Registration of charge 106331950001, created on 18 July 2017 (8 pages) |
22 February 2017 | Incorporation Statement of capital on 2017-02-22
|
22 February 2017 | Incorporation Statement of capital on 2017-02-22
|