Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon James Taylor |
---|---|
Status | Current |
Appointed | 25 September 2018(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Zachary Christian Stuart-Brown |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(same day as company formation) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
24 July 2020 | Registered office address changed from One St Peter's Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page) |
---|---|
8 July 2020 | Full accounts made up to 30 September 2019 (13 pages) |
29 June 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
25 September 2019 | Resolutions
|
25 September 2019 | Statement of capital on 25 September 2019
|
25 September 2019 | Solvency Statement dated 10/09/19 (1 page) |
25 September 2019 | Statement by Directors (1 page) |
9 July 2019 | Full accounts made up to 30 September 2018 (11 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
15 October 2018 | Change of share class name or designation (2 pages) |
15 October 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
15 October 2018 | Resolutions
|
9 October 2018 | Previous accounting period shortened from 30 June 2019 to 30 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Simon James Taylor as a secretary on 25 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Zachary Christian Stuart-Brown as a director on 25 September 2018 (1 page) |
27 September 2018 | Notification of Sykes Cottages Ltd as a person with significant control on 25 September 2018 (2 pages) |
27 September 2018 | Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ United Kingdom to One St Peter's Square Manchester M2 3DE on 27 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Michael Steven Graham as a director on 25 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Graham Donoghue as a director on 25 September 2018 (2 pages) |
27 September 2018 | Cessation of Zachary Christian Stuart-Brown as a person with significant control on 25 September 2018 (1 page) |
18 June 2018 | Incorporation Statement of capital on 2018-06-18
|