Knutsford
Cheshire
WA16 0NH
Secretary Name | Mr Richard John Hildred |
---|---|
Status | Current |
Appointed | 01 May 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | Trefusis Sugar Pit Lane Knutsford Cheshire WA16 0NH |
Director Name | Richard John Hildred |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trefusis Sugar Pit Lane Knutsford Cheshire WA16 0NH |
Secretary Name | CT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 22 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH |
Registered Address | Trefusis Sugar Pit Lane Knutsford Cheshire WA16 0NH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £1 | Clare Hildred 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,105 |
Cash | £101 |
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 | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
24 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
3 June 2020 | Notification of Richard Hildred as a person with significant control on 23 May 2019 (2 pages) |
3 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
3 June 2020 | Notification of Clare Hildred as a person with significant control on 6 April 2016 (2 pages) |
2 June 2020 | Cessation of Clare Elizabeth Anne Hildred as a person with significant control on 23 May 2019 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
30 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
21 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
21 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Richard John Hildred as a secretary on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Richard John Hildred as a secretary on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Ms Clare Elizabeth Anne Hildred as a director on 1 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Richard John Hildred as a director on 1 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Richard John Hildred as a director on 1 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mr Richard John Hildred as a secretary on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Ms Clare Elizabeth Anne Hildred as a director on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Ms Clare Elizabeth Anne Hildred as a director on 1 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Richard John Hildred as a director on 1 May 2015 (1 page) |
27 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
27 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Ct Secretaries Limited on 22 May 2014 (1 page) |
23 May 2014 | Secretary's details changed for Ct Secretaries Limited on 22 May 2014 (1 page) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 August 2012 | Director's details changed for Richard John Hildred on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Richard John Hildred on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 3 Beech Hill Mobberley Cheshire WA16 7HT on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 3 Beech Hill Mobberley Cheshire WA16 7HT on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Registered office address changed from 3 Beech Hill Mobberley Cheshire WA16 7HT on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Richard John Hildred on 6 August 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Director's details changed for Richard John Hildred on 22 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Secretariat Business Services Ltd on 22 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Secretariat Business Services Ltd on 22 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Richard John Hildred on 22 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
30 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
22 May 2006 | Incorporation (17 pages) |
22 May 2006 | Incorporation (17 pages) |