Cheadle Royal Business Park
Cheadle
SK8 3GY
Director Name | Mrs Wendy Holland |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
Registered Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
1 June 2022 | Delivered on: 7 June 2022 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Particulars: The freehold property known as 89 hermitage road, hale, altrincham, WA15 8BW comprised in title number GM292073. Outstanding |
---|---|
1 June 2022 | Delivered on: 7 June 2022 Persons entitled: Brown Shipley & Co LTD Classification: A registered charge Particulars: The freehold property known as 1 ayshford close altrincham, WA14 4UL comprised in title number GM564654. Outstanding |
1 June 2022 | Delivered on: 6 June 2022 Persons entitled: Brown Shipley & Co LTD Classification: A registered charge Particulars: Freehold property known as 27 lilac road, hale, altrincham, WA15 8BJ comprised in title number GM392520. Outstanding |
4 October 2021 | Delivered on: 5 October 2021 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Particulars: 27 lilac road, hale, altrincham, WA15 8BJ. Outstanding |
20 May 2021 | Delivered on: 21 May 2021 Persons entitled: Brown Shipley & Co LTD Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2022 | Delivered on: 7 June 2022 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Particulars: The freehold property known as cromehurst, green walk, bowdon, altrincham, WA14 2SL comprised in title number GM315193. Outstanding |
20 May 2021 | Delivered on: 21 May 2021 Persons entitled: Brown Shipley & Co LTD Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2022 | Delivered on: 6 June 2022 Satisfied on: 13 June 2022 Persons entitled: Brown Shipley & Co LTD Classification: A registered charge Particulars: The freehold property known as cromehurst, green walk, bowdon, altrincham, WA14 2SL comprised in title number GM315193. Fully Satisfied |
1 June 2022 | Delivered on: 6 June 2022 Satisfied on: 13 June 2022 Persons entitled: Brown Shipley & Co LTD Classification: A registered charge Particulars: The freehold property known as 89 hermitage road, hale, altrincham, WA15 8BW comprised in title number GM292073. Fully Satisfied |
1 June 2022 | Delivered on: 6 June 2022 Satisfied on: 13 June 2022 Persons entitled: Brown Shipley & Co LTD Classification: A registered charge Particulars: The freehold property known as 1 ayshford close altrincham, WA14 4UL comprised in title number GM564954. Fully Satisfied |
18 January 2024 | Confirmation statement made on 5 January 2024 with updates (5 pages) |
---|---|
19 April 2023 | Satisfaction of charge 117700810009 in full (1 page) |
19 April 2023 | Satisfaction of charge 117700810002 in full (1 page) |
19 April 2023 | Satisfaction of charge 117700810003 in full (1 page) |
19 April 2023 | Satisfaction of charge 117700810010 in full (1 page) |
19 April 2023 | Satisfaction of charge 117700810001 in full (1 page) |
19 April 2023 | Satisfaction of charge 117700810008 in full (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
16 January 2023 | Confirmation statement made on 5 January 2023 with updates (6 pages) |
13 June 2022 | Satisfaction of charge 117700810007 in full (1 page) |
13 June 2022 | Satisfaction of charge 117700810004 in full (1 page) |
13 June 2022 | Satisfaction of charge 117700810005 in full (1 page) |
7 June 2022 | Registration of charge 117700810009, created on 1 June 2022 (26 pages) |
7 June 2022 | Registration of charge 117700810010, created on 1 June 2022 (26 pages) |
7 June 2022 | Registration of charge 117700810008, created on 1 June 2022 (26 pages) |
6 June 2022 | Registration of charge 117700810005, created on 1 June 2022 (26 pages) |
6 June 2022 | Registration of charge 117700810007, created on 1 June 2022 (26 pages) |
6 June 2022 | Registration of charge 117700810006, created on 1 June 2022 (26 pages) |
6 June 2022 | Registration of charge 117700810004, created on 1 June 2022 (26 pages) |
23 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 January 2022 | Confirmation statement made on 5 January 2022 with updates (6 pages) |
8 November 2021 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 8 November 2021 (1 page) |
5 October 2021 | Registration of charge 117700810003, created on 4 October 2021 (42 pages) |
4 June 2021 | Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
21 May 2021 | Registration of charge 117700810001, created on 20 May 2021 (10 pages) |
21 May 2021 | Registration of charge 117700810002, created on 20 May 2021 (25 pages) |
12 May 2021 | Registered office address changed from Weaste Works James Corbett Road Salford M50 1DE United Kingdom to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 12 May 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
16 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2020 | Confirmation statement made on 15 January 2020 with updates (6 pages) |
8 May 2019 | Change of details for Mr Daniel Lawrence Holland as a person with significant control on 21 February 2019 (2 pages) |
8 May 2019 | Change of details for Mrs Wendy Holland as a person with significant control on 21 February 2019 (2 pages) |
6 March 2019 | Resolutions
|
27 February 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
16 January 2019 | Incorporation Statement of capital on 2019-01-16
|