Bramhall
Cheshire
SK7 1AH
Director Name | Mrs Dawn Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(6 days after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
5 January 2024 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
26 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
14 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
2 February 2021 | Director's details changed for Mr Christopher Davies on 12 January 2021 (2 pages) |
2 February 2021 | Change of details for Mr Christopher Davies as a person with significant control on 12 January 2021 (2 pages) |
2 February 2021 | Director's details changed for Mrs Dawn Davies on 12 January 2021 (2 pages) |
2 February 2021 | Change of details for Mrs Dawn Davies as a person with significant control on 12 January 2021 (2 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
10 December 2020 | Cessation of Fd Secretarial Ltd as a person with significant control on 25 November 2020 (1 page) |
10 December 2020 | Appointment of Mr Christopher Davies as a director on 25 November 2020 (2 pages) |
10 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
10 December 2020 | Notification of Christopher Davies as a person with significant control on 25 November 2020 (2 pages) |
10 December 2020 | Appointment of Mrs Dawn Davies as a director on 25 November 2020 (2 pages) |
10 December 2020 | Notification of Dawn Davies as a person with significant control on 25 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Michael Duke as a director on 19 November 2020 (1 page) |
19 November 2020 | Incorporation Statement of capital on 2020-11-19
|