Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Secretary Name | Mr Mark William Bartram |
---|---|
Status | Current |
Appointed | 30 January 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Ivy Bank Lodge Warrington Road Mickle Trafford Chester Cheshire CH2 4EA Wales |
Secretary Name | Alanna Bartram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Bank Lodge Warrington Road Mickle Trafford Chester Cheshire CH2 4EA Wales |
Registered Address | 9 Dane Grove Mickle Trafford Chester CH2 4DJ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Mickle Trafford and District |
Ward | Chester Villages |
Built Up Area | Mickle Trafford |
100 at £1 | Mark Bartram 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
3 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Registered office address changed from Ivy Bank Lodge Warrington Road Mickle Trafford Chester Cheshire CH2 4EA England to 9 Dane Grove Mickle Trafford Chester CH2 4DJ on 14 March 2023 (1 page) |
2 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
19 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
30 January 2021 | Appointment of Mr Mark William Bartram as a secretary on 30 January 2021 (2 pages) |
30 January 2021 | Termination of appointment of Alanna Bartram as a secretary on 30 January 2021 (1 page) |
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 January 2017 | Registered office address changed from 1 Bridge Drive Christleton Chester CH3 6AW England to Ivy Bank Lodge Warrington Road Mickle Trafford Chester Cheshire CH2 4EA on 21 January 2017 (1 page) |
21 January 2017 | Registered office address changed from 1 Bridge Drive Christleton Chester CH3 6AW England to Ivy Bank Lodge Warrington Road Mickle Trafford Chester Cheshire CH2 4EA on 21 January 2017 (1 page) |
21 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
23 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 January 2016 | Registered office address changed from Pennant View Holywell Road Rhuallt Denbighshire Ll17 Ots to 1 Bridge Drive Christleton Chester CH3 6AW on 23 January 2016 (1 page) |
23 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 January 2016 | Registered office address changed from Pennant View Holywell Road Rhuallt Denbighshire Ll17 Ots to 1 Bridge Drive Christleton Chester CH3 6AW on 23 January 2016 (1 page) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mark Bartram on 20 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Alanna Bartram on 20 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Alanna Bartram on 20 April 2010 (1 page) |
18 May 2010 | Director's details changed for Mark Bartram on 20 April 2010 (2 pages) |
23 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 5 vicarage close bodelwyddan denbighshire LL18 5UQ (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 5 vicarage close bodelwyddan denbighshire LL18 5UQ (1 page) |
20 April 2007 | Incorporation (12 pages) |
20 April 2007 | Incorporation (12 pages) |