Stockport
SK7 1PS
Director Name | Mrs Annabel Rachel Hallam |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop Farm Chester Road Woodford Stockport Cheshire SK7 1PS |
Registered Address | Hilltop Farm Chester Road Stockport SK7 1PS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
4 November 2019 | Delivered on: 12 November 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Properties charged include: the dairy, hill top farm, 522 chester road, woodford, stockport SK7 1PS. For further details of properties charged please see the deed. Outstanding |
---|---|
27 February 2018 | Delivered on: 27 February 2018 Persons entitled: Park Land & Securities Limited Classification: A registered charge Outstanding |
31 May 2023 | Confirmation statement made on 19 May 2023 with updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
11 May 2021 | Change of details for Miss Annabel Garner as a person with significant control on 30 April 2021 (2 pages) |
11 May 2021 | Director's details changed for Miss Annabel Garner on 30 April 2021 (2 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 June 2020 | Change of details for Miss Annabel Garner as a person with significant control on 4 October 2019 (2 pages) |
9 June 2020 | Director's details changed for Miss Annabel Garner on 4 October 2019 (2 pages) |
9 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 November 2019 | Registration of charge 107813580002, created on 4 November 2019 (44 pages) |
5 November 2019 | Satisfaction of charge 107813580001 in full (1 page) |
28 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 July 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
6 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
25 May 2018 | Notification of Annabel Garner as a person with significant control on 20 May 2017 (2 pages) |
4 May 2018 | Withdrawal of a person with significant control statement on 4 May 2018 (2 pages) |
4 May 2018 | Notification of Richard Howard Garner as a person with significant control on 20 May 2017 (2 pages) |
27 February 2018 | Registration of charge 107813580001, created on 27 February 2018 (20 pages) |
7 November 2017 | Director's details changed for Miss Annabel Garner on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Miss Annabel Garner on 7 November 2017 (2 pages) |
20 May 2017 | Incorporation Statement of capital on 2017-05-20
|
20 May 2017 | Incorporation Statement of capital on 2017-05-20
|