Stockport
Cheshire
SK1 1YJ
Director Name | Mr Andrew Nicholas Petit |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Mr Andrew Petit |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Ms Michelle Louise Petit |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 10 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 August 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
19 August 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
15 February 2019 | Termination of appointment of Michelle Louise Petit as a director on 10 November 2018 (1 page) |
15 February 2019 | Appointment of Mr Andrew Nicholas Petit as a director on 10 November 2018 (2 pages) |
15 November 2018 | Notification of Andrew Nicholas Petit as a person with significant control on 16 October 2018 (2 pages) |
15 November 2018 | Cessation of Michelle Louise Petit as a person with significant control on 16 October 2018 (1 page) |
4 July 2018 | Cessation of Andrew Petit as a person with significant control on 3 July 2018 (1 page) |
4 July 2018 | Notification of Joanne Sara Elliott as a person with significant control on 3 July 2018 (2 pages) |
4 July 2018 | Notification of Michelle Louise Petit as a person with significant control on 3 July 2018 (2 pages) |
4 July 2018 | Statement of capital following an allotment of shares on 3 July 2018
|
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
14 June 2018 | Termination of appointment of Andrew Petit as a director on 12 June 2018 (1 page) |
13 June 2018 | Appointment of Ms Michelle Louise Petit as a director on 12 June 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Andrew Petit on 3 May 2018 (2 pages) |
14 May 2018 | Change of details for Mr Andrew Petit as a person with significant control on 3 May 2018 (2 pages) |
14 May 2018 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 76 Manchester Road Denton Manchester M34 3PS on 14 May 2018 (1 page) |
27 April 2018 | Appointment of Mrs Joanne Sara Elliott as a director on 27 April 2018 (2 pages) |
27 March 2018 | Incorporation Statement of capital on 2018-03-27
|