Stockport
Cheshire
SK1 1YJ
Director Name | Miss Fanny Paupardin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 July 2023(2 years, 7 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Mr Richard Hughes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(same day as company formation) |
Role | Painter And Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 July 2023 | Appointment of Miss Fanny Paupardin as a director on 28 July 2023 (2 pages) |
28 July 2023 | Notification of Fanny Paupardin as a person with significant control on 28 July 2023 (2 pages) |
28 July 2023 | Termination of appointment of Richard Hughes as a director on 28 July 2023 (1 page) |
28 July 2023 | Cessation of Richard Hughes as a person with significant control on 28 July 2023 (1 page) |
6 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
8 December 2021 | Registered office address changed from Seligman Percy, 11-16 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 8 December 2021 (1 page) |
8 December 2021 | Director's details changed for Mr David Brian Percy on 8 December 2021 (2 pages) |
8 December 2021 | Change of details for Mr David Brian Percy as a person with significant control on 8 December 2021 (2 pages) |
8 December 2021 | Change of details for Mr Richard Hughes as a person with significant control on 8 December 2021 (2 pages) |
8 December 2021 | Director's details changed for Mr Richard Hughes on 8 December 2021 (2 pages) |
2 December 2020 | Incorporation Statement of capital on 2020-12-02
|