Stockport
Cheshire
SK1 1DH
Director Name | Ms Katie Jane Parker |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 11-16 Prudential Buildings 61 St Petersgate Stockport Cheshire SK1 1DH |
Director Name | Mrs Hayley Abigail Pollock |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 7 - 10 Prudential Buildings 61 St. Petersga Stockport SK1 1DH |
Registered Address | Suites 11-16 Prudential Buildings 61 St Petersgate Stockport Cheshire SK1 1DH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
8 October 2020 | Change of details for Mr Daniel Stefan Pollock as a person with significant control on 30 August 2019 (2 pages) |
---|---|
7 October 2020 | Director's details changed for Mr Daniel Stefan Pollock on 30 August 2019 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
20 August 2020 | Unaudited abridged accounts made up to 31 January 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
4 September 2019 | Cessation of Hayley Abigail Pollock as a person with significant control on 30 August 2019 (1 page) |
4 September 2019 | Termination of appointment of Hayley Abigail Pollock as a director on 30 August 2019 (1 page) |
4 September 2019 | Change of details for Mr Daniel Stefan Pollock as a person with significant control on 30 August 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
9 April 2019 | Unaudited abridged accounts made up to 31 January 2019 (5 pages) |
17 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
21 December 2017 | Registered office address changed from C/O Seligman Percy, Hilton House Lord Street Stockport SK1 3NA United Kingdom to Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from C/O Seligman Percy, Hilton House Lord Street Stockport SK1 3NA United Kingdom to Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH on 21 December 2017 (1 page) |
23 August 2017 | Current accounting period shortened from 31 July 2018 to 31 January 2018 (1 page) |
23 August 2017 | Current accounting period shortened from 31 July 2018 to 31 January 2018 (1 page) |
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|
19 July 2017 | Change of details for Mrs Hayley Abigail Pollock as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Daniel Stefan Pollock as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|
19 July 2017 | Change of details for Mr Daniel Stefan Pollock as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Hayley Abigail Pollock on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from C/O Percy Seligman Hilton House Lord Street Stockport SK1 3NA United Kingdom to C/O Seligman Percy, Hilton House Lord Street Stockport SK1 3NA on 19 July 2017 (1 page) |
19 July 2017 | Director's details changed for Mr Daniel Stefan Pollock on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Daniel Stefan Pollock on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Hayley Abigail Pollock on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Hayley Abigail Pollock as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from C/O Percy Seligman Hilton House Lord Street Stockport SK1 3NA United Kingdom to C/O Seligman Percy, Hilton House Lord Street Stockport SK1 3NA on 19 July 2017 (1 page) |