Company NameThe Cestria Partnership Limited
DirectorAntony Peter Ratcliff
Company StatusActive
Company Number06332914
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)
Previous NameHarold Baxter Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Antony Peter Ratcliff
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(1 year, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Spath Lane
Handforth Wilmslow
Stockport
Cheshire
SK9 3QN
Director NameHarold Baxter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressApartment 8 64 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Spath Lane, Spath Lane
Handforth
Wilmslow
Cheshire
SK9 3QN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Antony Peter Ratcliff
100.00%
Ordinary

Financials

Year2014
Net Worth£2,373
Cash£604
Current Liabilities£13,139

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
22 November 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
14 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 January 2019Confirmation statement made on 3 August 2018 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 August 2016 (3 pages)
17 August 2017Micro company accounts made up to 31 August 2016 (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
12 August 2017Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Spath Lane, Spath Lane Handforth Wilmslow Cheshire SK9 3QN on 12 August 2017 (1 page)
12 August 2017Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Spath Lane, Spath Lane Handforth Wilmslow Cheshire SK9 3QN on 12 August 2017 (1 page)
7 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Director's details changed for Mr Antony Peter Ratcliff on 1 October 2014 (2 pages)
19 August 2015Director's details changed for Mr Antony Peter Ratcliff on 1 October 2014 (2 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Director's details changed for Mr Antony Peter Ratcliff on 1 October 2014 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Director appointed antony peter ratcliff (2 pages)
2 April 2009Director appointed antony peter ratcliff (2 pages)
1 April 2009Return made up to 03/08/08; full list of members (3 pages)
1 April 2009Return made up to 03/08/08; full list of members (3 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Company name changed harold baxter LTD\certificate issued on 26/03/09 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
25 March 2009Registered office changed on 25/03/2009 from bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page)
25 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
25 March 2009Registered office changed on 25/03/2009 from bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page)
25 March 2009Company name changed harold baxter LTD\certificate issued on 26/03/09 (2 pages)
18 March 2009Appointment terminated director harold baxter (1 page)
18 March 2009Appointment terminated director harold baxter (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Director appointed harold baxter (1 page)
15 July 2008Director appointed harold baxter (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Incorporation (9 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Incorporation (9 pages)
3 August 2007Director resigned (1 page)