Ravensmoor
Nantwich
CW5 8PR
Director Name | Ian James Southwell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Cottage Chester Road, Nomansheath Malpas Cheshire SY14 8DY Wales |
Secretary Name | Ann Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Woodhey Cottages Faddiley Nantwich Cheshire CW5 8JH |
Secretary Name | Simon Gover Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 June 2017) |
Role | Chartered Accountant |
Correspondence Address | Tumai Lyneal Lane Welshampton Ellesmere Shropshire SY12 0PQ Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | cheshiremarqueehire.co.uk |
---|
Registered Address | 11 Mallard Court Mallard Way Crewe CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rodney James Windsor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,999 |
Cash | £18,523 |
Current Liabilities | £41,311 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 June 2017 | Registered office address changed from Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD to 68 High Street Tarporley Cheshire CW6 0AT on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Simon Gover Haynes as a secretary on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 June 2017 | Termination of appointment of Simon Gover Haynes as a secretary on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 June 2017 | Registered office address changed from Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD to 68 High Street Tarporley Cheshire CW6 0AT on 20 June 2017 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Company name changed sound and southco marquees LIMITED\certificate issued on 01/12/14
|
1 December 2014 | Company name changed sound and southco marquees LIMITED\certificate issued on 01/12/14
|
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
22 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
11 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 April 2009 | Company name changed southco marquees LIMITED\certificate issued on 23/04/09 (2 pages) |
22 April 2009 | Company name changed southco marquees LIMITED\certificate issued on 23/04/09 (2 pages) |
28 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
28 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
14 August 2008 | Director appointed rodney james windsor (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 1 the cottage chester road, nomansheath malpas cheshire SY14 8DY (1 page) |
14 August 2008 | Appointment terminated director ian southwell (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 1 the cottage chester road, nomansheath malpas cheshire SY14 8DY (1 page) |
14 August 2008 | Appointment terminated director ian southwell (1 page) |
14 August 2008 | Director appointed rodney james windsor (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 April 2008 | Secretary appointed simon gover haynes (2 pages) |
4 April 2008 | Secretary appointed simon gover haynes (2 pages) |
4 April 2008 | Appointment terminated secretary ann forster (1 page) |
4 April 2008 | Appointment terminated secretary ann forster (1 page) |
22 June 2007 | Return made up to 06/06/07; no change of members (6 pages) |
22 June 2007 | Return made up to 06/06/07; no change of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 July 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
20 July 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
23 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 August 2003 | Return made up to 06/06/03; full list of members (6 pages) |
21 August 2003 | Return made up to 06/06/03; full list of members (6 pages) |
21 August 2003 | Ad 24/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2003 | Ad 24/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 June 2002 | Return made up to 06/06/02; full list of members
|
14 June 2002 | Return made up to 06/06/02; full list of members
|
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Incorporation (14 pages) |
6 June 2001 | Incorporation (14 pages) |