Gatley
Cheadle
Cheshire
SK8 4AA
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | David Edward Horgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Landseer Avenue Wildersspool Warrington WA4 6DJ |
Website | www.regentweddingcars.com |
---|
Registered Address | The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Anthony Harney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,043 |
Cash | £470 |
Current Liabilities | £275,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
21 October 2014 | Delivered on: 24 October 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 505 buxton road stockport SK2 7HJ. Outstanding |
---|---|
12 June 2006 | Delivered on: 15 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 505 buxton road stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
19 April 2022 | Registered office address changed from 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA to The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 19 April 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 October 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
6 January 2020 | Amended micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
27 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
21 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Registration of charge 052308210002, created on 21 October 2014 (3 pages) |
24 October 2014 | Registration of charge 052308210002, created on 21 October 2014 (3 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
8 April 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
8 April 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
13 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
13 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Termination of appointment of David Horgan as a secretary (1 page) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Termination of appointment of David Horgan as a secretary (1 page) |
20 February 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
20 February 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
18 February 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
12 February 2009 | Return made up to 14/09/08; full list of members (3 pages) |
12 February 2009 | Return made up to 14/09/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
11 March 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Return made up to 14/09/07; no change of members (6 pages) |
20 September 2007 | Return made up to 14/09/07; no change of members (6 pages) |
3 March 2007 | Amended accounts made up to 31 March 2006 (4 pages) |
3 March 2007 | Amended accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 September 2006 | Return made up to 14/09/06; full list of members (6 pages) |
26 September 2006 | Return made up to 14/09/06; full list of members (6 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
21 April 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
21 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
6 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
6 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 September 2004 | New director appointed (2 pages) |
14 September 2004 | Incorporation (18 pages) |
14 September 2004 | Incorporation (18 pages) |