Altrincham
Cheshire
WA14 2SS
LLP Designated Member Name | Mr Stephen John Wedgwood Perrett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 3 Denmark Street Altrincham Cheshire WA14 2SS |
LLP Designated Member Name | Mr Robert Samuel Millington |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 3 Denmark Street Altrincham Cheshire WA14 2SS |
LLP Designated Member Name | Mr Arthur David Hunter Cheetham |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
LLP Designated Member Name | Mr Brian George Hasprey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
LLP Designated Member Name | Warwick Allan John Smither |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Website | www.cheetham-mortimer.com |
---|
Registered Address | Unit 7 3 Denmark Street Altrincham Cheshire WA14 2SS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 March 2015 | Delivered on: 27 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 12 April 2016 (4 pages) |
13 April 2016 | Annual return made up to 12 April 2016 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Member's details changed for Robert Samuel Millington on 6 June 2014 (2 pages) |
13 April 2015 | Annual return made up to 12 April 2015 (4 pages) |
13 April 2015 | Annual return made up to 12 April 2015 (4 pages) |
13 April 2015 | Member's details changed for Robert Samuel Millington on 6 June 2014 (2 pages) |
13 April 2015 | Member's details changed for Robert Samuel Millington on 6 June 2014 (2 pages) |
27 March 2015 | Registration of charge OC3742650001, created on 20 March 2015 (5 pages) |
27 March 2015 | Registration of charge OC3742650001, created on 20 March 2015 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
19 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
22 April 2014 | Annual return made up to 12 April 2014 (4 pages) |
22 April 2014 | Annual return made up to 12 April 2014 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 June 2013 | Annual return made up to 12 April 2013 (10 pages) |
5 June 2013 | Annual return made up to 12 April 2013 (10 pages) |
23 May 2012 | Termination of appointment of Arthur Cheetham as a member (2 pages) |
23 May 2012 | Termination of appointment of Brian Hasprey as a member (2 pages) |
23 May 2012 | Termination of appointment of Brian Hasprey as a member (2 pages) |
23 May 2012 | Termination of appointment of Arthur Cheetham as a member (2 pages) |
12 April 2012 | Incorporation of a limited liability partnership (13 pages) |
12 April 2012 | Incorporation of a limited liability partnership (13 pages) |