Station Rd
Cheadle Hulme
Cheshire
SK8 7BS
Director Name | Miss Emma Taylor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Lucas Reis Limited Landmark House Station Rd Cheadle Hulme Cheshire SK8 7BS |
Director Name | Mr Matthew Samuel Reynard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dale House Tiviot Dale Stockport SK1 1TA |
Director Name | Mr Robert Anthony Armstrong |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lucas Reis Limited Landmark House Station Rd Cheadle Hulme Cheshire SK8 7BS |
Registered Address | Dale House Tiviot Dale Stockport SK1 1TA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
13 November 2023 | Registration of charge 124907800001, created on 26 October 2023 (39 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
24 May 2023 | Director's details changed for Mr Christopher Leonard Hopson on 24 May 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
9 June 2022 | Registered office address changed from C/O Lucas Reis Limited Landmark House Station Rd Cheadle Hulme Cheshire SK8 7BS United Kingdom to Dale House Tiviot Dale Stockport SK1 1TA on 9 June 2022 (1 page) |
6 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
13 August 2021 | Notification of Matthew Samuel Reynard as a person with significant control on 30 April 2021 (2 pages) |
13 August 2021 | Notification of Christopher Leonard Hopson as a person with significant control on 30 April 2021 (2 pages) |
13 August 2021 | Purchase of own shares. (3 pages) |
13 August 2021 | Notification of Emma Taylor as a person with significant control on 30 April 2021 (2 pages) |
13 August 2021 | Cancellation of shares. Statement of capital on 30 April 2021
|
10 August 2021 | Withdrawal of a person with significant control statement on 10 August 2021 (2 pages) |
4 August 2021 | Termination of appointment of Robert Anthony Armstrong as a director on 30 April 2021 (1 page) |
10 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
20 July 2020 | Appointment of Mr Matthew Samuel Reynard as a director on 17 July 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
23 March 2020 | Cessation of Emma Taylor as a person with significant control on 23 March 2020 (1 page) |
23 March 2020 | Notification of a person with significant control statement (2 pages) |
23 March 2020 | Cessation of Christopher Leonard Hopson as a person with significant control on 23 March 2020 (1 page) |
23 March 2020 | Cessation of Robert Anthony Armstrong as a person with significant control on 23 March 2020 (1 page) |
23 March 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
2 March 2020 | Incorporation
Statement of capital on 2020-03-02
|