Bramhall
Stockport
SK7 1PA
Director Name | Mr Christopher Anthony Craig Anderson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(1 year, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4, Flynn House Woodford Road Bramhall Stockport SK7 1PA |
Director Name | Mr Christopher Danny Hanson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2022(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 4, Flynn House Woodford Road Bramhall Stockport Cheshire SK7 1PA |
Director Name | Mr Christopher Anthony Craig Anderson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2023(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 June 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA |
Director Name | Mr Harry John Joel Winter |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2023(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 June 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA |
Director Name | Mr Chris Hanson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2024(1 year, 9 months after company formation) |
Appointment Duration | 3 days (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4, Flynn House Woodford Road Bramhall Stockport SK7 1PA |
Registered Address | Office 4, Flynn House Woodford Road Bramhall Stockport SK7 1PA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Cessation of Christopher Danny Hanson as a person with significant control on 23 February 2024 (1 page) |
---|---|
26 February 2024 | Change of details for Mr Christopher Anthony Craig Anderson as a person with significant control on 23 February 2024 (2 pages) |
23 February 2024 | Statement of capital following an allotment of shares on 23 February 2024
|
23 February 2024 | Confirmation statement made on 23 February 2024 with updates (4 pages) |
22 February 2024 | Notification of Christopher Anthony Craig Anderson as a person with significant control on 22 February 2024 (2 pages) |
22 February 2024 | Termination of appointment of Chris Hanson as a director on 22 February 2024 (1 page) |
22 February 2024 | Appointment of Mr Christopher Anthony Craig Anderson as a director on 22 February 2024 (2 pages) |
21 February 2024 | Registered office address changed from 14 Depleach Road Cheadle Cheshire SK8 1DZ England to Office 4, Flynn House Woodford Road Bramhall Stockport SK7 1PA on 21 February 2024 (1 page) |
21 February 2024 | Registered office address changed from Office 4, Flynn House Woodford Road Bramhall Stockport Cheshire SK7 1PA England to 14 Depleach Road Cheadle Cheshire SK8 1DZ on 21 February 2024 (1 page) |
21 February 2024 | Appointment of Mr Harry John Joel Winter as a director on 21 February 2024 (2 pages) |
20 February 2024 | Cessation of Christopher Anthony Craig Anderson as a person with significant control on 20 February 2024 (1 page) |
19 February 2024 | Appointment of Mr Christopher Anthony Craig Anderson as a director on 19 February 2024 (2 pages) |
19 February 2024 | Appointment of Mr Harry John Joel Winter as a director on 19 February 2024 (2 pages) |
19 February 2024 | Termination of appointment of Christopher Danny Hanson as a director on 19 February 2024 (1 page) |
19 February 2024 | Appointment of Mr Chris Hanson as a director on 19 February 2024 (2 pages) |
19 February 2024 | Termination of appointment of Christopher Anthony Craig Anderson as a director on 19 February 2024 (1 page) |
19 February 2024 | Termination of appointment of Harry John Joel Winter as a director on 19 February 2024 (1 page) |
14 February 2024 | Change of details for Mr Christopher Danny Hanson as a person with significant control on 31 March 2023 (2 pages) |
14 February 2024 | Current accounting period shortened from 31 May 2023 to 30 November 2022 (1 page) |
14 February 2024 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
2 October 2023 | Registered office address changed from 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA England to Office 4, Flynn House Woodford Road Bramhall Stockport Cheshire SK7 1PA on 2 October 2023 (1 page) |
2 October 2023 | Director's details changed for Mr Christopher Danny Hanson on 2 October 2023 (2 pages) |
30 June 2023 | Termination of appointment of Harry John Joel Winter as a director on 30 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Christopher Anthony Craig Anderson as a director on 30 June 2023 (1 page) |
20 June 2023 | Appointment of Mt Harry John Joel Winter as a director on 19 June 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 19 May 2023 with updates (5 pages) |
19 June 2023 | Notification of Christopher Anthony Anderson as a person with significant control on 19 June 2023 (2 pages) |
19 June 2023 | Appointment of Mr Christopher Anthony Craig Anderson as a director on 19 June 2023 (2 pages) |
16 June 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
16 June 2023 | Statement of capital following an allotment of shares on 30 April 2023
|
26 May 2023 | Registered office address changed from Europa Business Park Bird Hall Lane Chadvile Rd Stockport Cheshire SK3 0XA England to 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA on 26 May 2023 (1 page) |
11 April 2023 | Statement of capital following an allotment of shares on 11 April 2023
|
13 October 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Europa Business Park Bird Hall Lane Chadvile Rd Stockport Cheshire SK3 0XA on 13 October 2022 (1 page) |
20 May 2022 | Incorporation Statement of capital on 2022-05-20
|