Cheadle
Stockport
Cheshire
SK8 2EA
Director Name | Mr Callum Ardern |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(same day as company formation) |
Role | Debt Advisor |
Country of Residence | England |
Correspondence Address | Partground Floor Suite F2 Sovereign House Stockpor Cheadle Stockport Cheshire SK8 2EA |
Director Name | Mr Kieran McGuinn |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(same day as company formation) |
Role | Insolvency Advice |
Country of Residence | United Kingdom |
Correspondence Address | Partground Floor Suite F2 Sovereign House Stockpor Cheadle Stockport Cheshire SK8 2EA |
Registered Address | Partground Floor Suite F2 Sovereign House Stockport Road Cheadle Stockport Cheshire SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
18 May 2020 | Cessation of Kieran Mcguinn as a person with significant control on 14 May 2020 (1 page) |
18 May 2020 | Termination of appointment of Kieran Mcguinn as a director on 14 May 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
20 March 2019 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
10 September 2018 | Notification of Kieran Mcguinn as a person with significant control on 30 August 2017 (2 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
11 July 2018 | Registered office address changed from Flat 49, Riverside Court Palatine Road Manchester M20 2UF United Kingdom to Partground Floor Suite F2 Sovereign House Stockport Road Cheadle Stockport Cheshire SK8 2EA on 11 July 2018 (2 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
25 September 2017 | Director's details changed for Mr Callum Arden on 23 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Callum Arden on 23 September 2017 (2 pages) |
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|