North, Wilmslow
Cheshire
SK9 1LX
Director Name | Nicole Jacqueline Ten Thij |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The White Lodge 3 Holly Road North, Wilmslow Cheshire SK9 1LX |
Secretary Name | Mr David Coyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The White Lodge 3 Holly Road North, Wilmslow Cheshire SK9 1LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The White Lodge, 3 Holly Road North, Wilmslow Cheshire SK9 1LX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1 at £1 | David Coyle 50.00% Ordinary B |
---|---|
1 at £1 | Nicole Jacqueline Ten Thij 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £65,854 |
Cash | £69,397 |
Current Liabilities | £22,524 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
14 November 2023 | Change of details for Nicole Jacqueline Ten Thij as a person with significant control on 14 November 2023 (2 pages) |
---|---|
14 November 2023 | Secretary's details changed for Mr David Coyle on 14 November 2023 (1 page) |
14 November 2023 | Director's details changed for Mr David Coyle on 14 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Mr David Coyle on 14 November 2023 (2 pages) |
14 November 2023 | Change of details for Mr David Coyle as a person with significant control on 14 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Nicole Jacqueline Ten Thij on 14 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Nicole Jacqueline Ten Thij on 14 November 2023 (2 pages) |
2 May 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
10 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
14 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
11 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
22 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
13 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 April 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
10 April 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
16 April 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
11 April 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
26 March 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
18 March 2010 | Director's details changed for David Coyle on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David Coyle on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Nicole Jacqueline Ten Thij on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Nicole Jacqueline Ten Thij on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
11 June 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
13 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
19 May 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 13/03/08; full list of members (4 pages) |
8 April 2008 | Ad 13/03/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 April 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
8 April 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
8 April 2008 | Ad 13/03/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 May 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
4 May 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
13 March 2007 | Incorporation (19 pages) |
13 March 2007 | Incorporation (19 pages) |