Knutsford
Cheshire
WA16 6DD
Secretary Name | Patricia Wheeler |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Robert Wheeler |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(26 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Jeanette Hopton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Godstall Lane Eastgate Row North Chester CH1 1LN Wales |
Secretary Name | Peter Norton Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Annexe, Shordley Hall Shordley Road, Hope Wrexham Clwyd LL12 9RT Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | houseproudwilmslow.co.uk |
---|---|
Telephone | 01925 635656 |
Telephone region | Warrington |
Registered Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Michael Wheeler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,575 |
Cash | £39,038 |
Current Liabilities | £62,046 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
24 April 2001 | Delivered on: 1 May 2001 Persons entitled: Orbit Investments (Properties) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease. Particulars: The rent deposit sum is £5,000.00. Outstanding |
---|
17 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Appointment of Mr Robert Wheeler as a director on 1 January 2024 (2 pages) |
18 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
27 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
7 January 2022 | Statement of capital following an allotment of shares on 7 January 2022
|
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (5 pages) |
30 November 2021 | Director's details changed for Mr Michael Adrian Wheeler on 30 November 2021 (2 pages) |
30 November 2021 | Secretary's details changed for Patricia Wheeler on 30 November 2021 (1 page) |
18 August 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
15 March 2021 | Statement of capital following an allotment of shares on 13 January 2021
|
22 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
23 December 2019 | Satisfaction of charge 1 in full (1 page) |
23 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 February 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
5 June 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
12 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Secretary's details changed for Patricia Wheeler on 18 December 2012 (2 pages) |
7 January 2013 | Secretary's details changed for Patricia Wheeler on 18 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Michael Adrian Wheeler on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Michael Adrian Wheeler on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Michael Adrian Wheeler on 1 February 2012 (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 January 2010 | Director's details changed for Michael Adrian Wheeler on 15 January 2010 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Michael Adrian Wheeler on 15 January 2010 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 February 2008 | Return made up to 10/12/07; no change of members (6 pages) |
2 February 2008 | Return made up to 10/12/07; no change of members (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
8 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
12 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
9 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 March 2000 | Return made up to 10/12/99; full list of members (6 pages) |
15 March 2000 | Return made up to 10/12/99; full list of members (6 pages) |
9 March 2000 | Company name changed millennium australasian investme nts LIMITED\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed millennium australasian investme nts LIMITED\certificate issued on 10/03/00 (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 January 1999 | Return made up to 10/12/98; full list of members
|
19 January 1999 | Return made up to 10/12/98; full list of members
|
10 February 1998 | Ad 14/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 1998 | Ad 14/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: the britannia suite international house 82-86 deansgste manchester M3 2ER (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: the britannia suite international house 82-86 deansgste manchester M3 2ER (1 page) |
10 December 1997 | Incorporation (10 pages) |
10 December 1997 | Incorporation (10 pages) |