Heald Green
Stockport
Cheshire
SK8 3NY
Secretary Name | Mr Aleck Aspinall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Bolshaw Road Heald Green Cheadle Cheshire SK8 3NY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | aspinallacademyofdance.co.uk |
---|---|
Telephone | 07 806783146 |
Telephone region | Mobile |
Registered Address | Aspinall Academy Of Dance Ltd 97a Hawthorn Street Wilmslow SK9 5EJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | Julie Elizabeth Aspinall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,338 |
Cash | £6,807 |
Current Liabilities | £11,145 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
5 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
2 June 2017 | Registration of charge 057913310001, created on 1 June 2017 (8 pages) |
2 June 2017 | Registration of charge 057913310001, created on 1 June 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 September 2011 | Company name changed julie wilkinson dance co. LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Company name changed julie wilkinson dance co. LIMITED\certificate issued on 02/09/11
|
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Mrs Julie Elizabeth Aspinall on 1 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Mrs Julie Elizabeth Aspinall on 1 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Julie Elizabeth Aspinall on 1 April 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Aleck Aspinall on 1 April 2011 (1 page) |
7 June 2011 | Secretary's details changed for Aleck Aspinall on 1 April 2011 (1 page) |
7 June 2011 | Secretary's details changed for Aleck Aspinall on 1 April 2011 (1 page) |
28 January 2011 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 28 January 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 June 2009 | Director's change of particulars / julie aspinall / 06/06/2008 (1 page) |
12 June 2009 | Director's change of particulars / julie aspinall / 06/06/2008 (1 page) |
12 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 June 2008 | Director's change of particulars / julie wilkinson / 06/06/2008 (1 page) |
6 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 June 2008 | Director's change of particulars / julie wilkinson / 06/06/2008 (1 page) |
14 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 August 2007 | Return made up to 24/04/07; full list of members (2 pages) |
13 August 2007 | Return made up to 24/04/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Incorporation (9 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Incorporation (9 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |