Cheadle
Cheshire
SK8 2GL
Director Name | Mr James Alexander Connolly |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Secretary Name | Mrs Sarah Elizabeth Connolly |
---|---|
Status | Current |
Appointed | 25 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Registered Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
31 May 2019 | Delivered on: 3 June 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 42 kipling way. Crewe. CW1 5JG. Outstanding |
---|
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
26 October 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
23 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
11 September 2020 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 11 September 2020 (1 page) |
5 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
3 June 2019 | Registration of charge 116431800001, created on 31 May 2019 (3 pages) |
3 April 2019 | Registered office address changed from Banks Sheridan Ltd Datum House Crewe CW1 6ZF England to Datum House Electra Way Crewe Cheshire CW1 6ZF on 3 April 2019 (1 page) |
2 January 2019 | Statement of capital following an allotment of shares on 25 October 2018
|
2 January 2019 | Appointment of Mr James Connolly as a director on 25 October 2018 (2 pages) |
2 January 2019 | Change of details for Mrs Sarah Elizabeth Connolly as a person with significant control on 25 October 2018 (2 pages) |
2 January 2019 | Notification of James Connolly as a person with significant control on 25 October 2018 (2 pages) |
5 November 2018 | Secretary's details changed for Mrs Sarah Connolly on 5 November 2018 (1 page) |
25 October 2018 | Incorporation Statement of capital on 2018-10-25
|