Cheadle Hulme
Cheadle
SK8 6RL
Secretary Name | Miss Julie Whitmore |
---|---|
Status | Current |
Appointed | 22 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Cutts And Company Eden Point, Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
Director Name | Mr Mohammed Ameen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Role | Self Employef |
Country of Residence | United Kingdom |
Correspondence Address | Colonnade House 163 Kingsway Manchester M19 2ND |
Director Name | Mr Mohammed Umair Ameen |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 March 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Colonnade House 163 Kingsway Manchester M19 2ND |
Registered Address | C/O Cutts And Company Eden Point, Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
23 October 2019 | Director's details changed for Miss Julie Whitmore on 23 October 2019 (2 pages) |
23 October 2019 | Secretary's details changed for Miss Julie Whitmore on 23 October 2019 (1 page) |
15 April 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
15 April 2019 | Notification of Julie Whitmore as a person with significant control on 22 January 2018 (2 pages) |
8 April 2019 | Withdrawal of a person with significant control statement on 8 April 2019 (2 pages) |
19 March 2019 | Registered office address changed from Colonnade House 163 Kingsway Manchester M19 2nd United Kingdom to C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Mohammed Umair Ameen as a director on 19 March 2019 (1 page) |
20 September 2018 | Termination of appointment of Mohammed Ameen as a director on 7 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Mohammed Umair Ameen as a director on 7 September 2018 (2 pages) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|