Congleton
CW12 4WD
Director Name | Drew Carmichael Michell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 15 Wilbraham Road Manchester M14 6EZ |
Director Name | Simon Jon Reeks |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Harthill Court Woodville Road Bowden Cheshire WA14 2AN |
Director Name | Mr David Rodrigues |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 39 Holden Avenue Manchester M16 8TA |
Secretary Name | Mr Peter Anthony Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wilson Street Stretford Manchester M32 0PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.solution-mortgages.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 1231260 |
Telephone region | Unknown |
Registered Address | 7 Gosling Way Congleton Cheshire CW12 4WD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
16 January 2024 | Confirmation statement made on 15 January 2024 with updates (5 pages) |
---|---|
26 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
24 January 2023 | Confirmation statement made on 15 January 2023 with updates (5 pages) |
21 March 2022 | Change of details for Mr Scott Michael Morrissey as a person with significant control on 6 April 2016 (2 pages) |
16 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
19 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
11 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
11 October 2010 | Change of share class name or designation (2 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
11 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
11 October 2010 | Change of share class name or designation (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Scott Morrissey on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Scott Morrissey on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Scott Morrissey on 1 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of David Rodrigues as a director (2 pages) |
18 January 2010 | Termination of appointment of Peter Thomas as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Simon Reeks as a director (2 pages) |
18 January 2010 | Registered office address changed from 2Nd Floor, Arthur House Chorlton Street Manchester M1 3FH on 18 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of David Rodrigues as a director (2 pages) |
18 January 2010 | Termination of appointment of Simon Reeks as a director (2 pages) |
18 January 2010 | Registered office address changed from 2Nd Floor, Arthur House Chorlton Street Manchester M1 3FH on 18 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of Peter Thomas as a secretary (2 pages) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
13 February 2009 | Gbp nc 1000/750\10/11/08 (1 page) |
13 February 2009 | Gbp nc 1000/750\10/11/08 (1 page) |
11 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
10 February 2009 | Appointment terminated director drew michell (1 page) |
10 February 2009 | Appointment terminated director drew michell (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
11 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
8 February 2007 | Company name changed jon 2007 LIMITED\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed jon 2007 LIMITED\certificate issued on 08/02/07 (2 pages) |
15 January 2007 | Incorporation (18 pages) |
15 January 2007 | Incorporation (18 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |