Exeter
EX1 2RJ
Director Name | Mrs Susan Jean Elizabeth McHugh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fore Street Exeter EX1 2RJ |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
31 May 2019 | Delivered on: 6 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 January 2024 | Confirmation statement made on 15 January 2024 with updates (3 pages) |
---|---|
2 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
14 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
26 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
25 April 2022 | Change of details for Mrs Susan Jean Elizabeth Mchugh as a person with significant control on 1 April 2022 (2 pages) |
25 April 2022 | Change of details for Mr Brendon Thomas Mc Hugh as a person with significant control on 1 April 2022 (2 pages) |
22 April 2022 | Change of details for a person with significant control (2 pages) |
22 April 2022 | Director's details changed for Mr Brendon Thomas Mc Hugh on 1 April 2022 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
14 April 2022 | Change of details for Mrs Susan Jean Elizabeth Mchugh as a person with significant control on 1 April 2022 (2 pages) |
14 April 2022 | Director's details changed for Mrs Susan Jean Elizabeth Mchugh on 1 April 2022 (2 pages) |
22 October 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
7 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
16 June 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
27 May 2020 | Registered office address changed from 26 Booth House High Street Brentford TW8 8LL England to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 27 May 2020 (1 page) |
6 June 2019 | Registration of charge 119204660001, created on 31 May 2019 (9 pages) |
2 April 2019 | Incorporation Statement of capital on 2019-04-02
|