Altrincham
WA14 5GL
Director Name | Mrs Katie Watson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF |
Registered Address | C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 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 | 15 April 2024 (5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
7 June 2018 | Delivered on: 26 June 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 53 roby street, st helens, WA10 3JE for further information please refer to the instrument attached. Outstanding |
---|---|
7 June 2018 | Delivered on: 22 June 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 53 roby street, st helens, WA10 3JE for further information please refer to the instrument attached. Outstanding |
3 May 2018 | Delivered on: 4 May 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 29 gregson road prescot. Outstanding |
31 January 2018 | Delivered on: 14 February 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 270 st peters way warrington. Outstanding |
31 January 2018 | Delivered on: 14 February 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 244 st peters way warrington. Outstanding |
19 January 2018 | Delivered on: 5 February 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 244 st peters way, warrington, WA2 7BZ. Outstanding |
19 January 2018 | Delivered on: 5 February 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 244 st. Peters way, warrington, WA2 7BZ. Outstanding |
19 January 2018 | Delivered on: 5 February 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 270 st peters way, warrington, WA2 7BZ. Outstanding |
26 March 2021 | Delivered on: 30 March 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Apartment 21, lock 3, the decks, runcorn, WA7 1GG and for further information please refer to the instrument. Outstanding |
26 March 2021 | Delivered on: 30 March 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Apartment 21, lock 3, the decks, runcorn, WA7 1GG and for further information please refer to the instrument. Outstanding |
2 March 2021 | Delivered on: 2 March 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Apartment 21, lock 3, the decks, runcorn, WA7 1GG. Outstanding |
2 March 2021 | Delivered on: 2 March 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Apartment 21, lock 3, the decks, runcorn, WA7 1GG. Outstanding |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 10 cowdell street warrington WA2 7PP. Outstanding |
2 September 2019 | Delivered on: 4 September 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 42 dartington road. Platt bridge. Wigan. WN2 5BE. Outstanding |
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Apartment 12, brookside court, shaw lane, prescot, L35 5AE. Outstanding |
4 April 2019 | Delivered on: 9 April 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 78 redshank lane, birchwood, warrington, WA3 6RD. Outstanding |
4 April 2019 | Delivered on: 9 April 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 53 roby street, st helens, WA10 3JE. Outstanding |
7 June 2018 | Delivered on: 25 June 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 53 roby street st helens. Outstanding |
19 January 2018 | Delivered on: 5 February 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 270 st. Peters way, warrington, WA2 7BZ. Outstanding |
18 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
17 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 April 2020 | Registration of charge 106433620015, created on 31 March 2020 (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 September 2019 | Registration of charge 106433620014, created on 2 September 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 April 2019 | Registration of charge 106433620013, created on 5 April 2019 (6 pages) |
9 April 2019 | Registration of charge 106433620011, created on 4 April 2019 (4 pages) |
9 April 2019 | Registration of charge 106433620012, created on 4 April 2019 (4 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
26 June 2018 | Registration of charge 106433620009, created on 7 June 2018 (6 pages) |
25 June 2018 | Registration of charge 106433620010, created on 7 June 2018 (8 pages) |
22 June 2018 | Registration of charge 106433620008, created on 7 June 2018 (13 pages) |
4 May 2018 | Registration of charge 106433620007, created on 3 May 2018 (5 pages) |
14 February 2018 | Registration of charge 106433620005, created on 31 January 2018 (8 pages) |
14 February 2018 | Registration of charge 106433620006, created on 31 January 2018 (8 pages) |
5 February 2018 | Registration of charge 106433620002, created on 19 January 2018 (12 pages) |
5 February 2018 | Registration of charge 106433620001, created on 19 January 2018 (6 pages) |
5 February 2018 | Registration of charge 106433620003, created on 19 January 2018 (6 pages) |
5 February 2018 | Registration of charge 106433620004, created on 19 January 2018 (12 pages) |
16 November 2017 | Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX England to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX England to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (3 pages) |
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|