Alderley Edge
SK9 7SF
Secretary Name | UHY Hacker Young (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 168 Church Road Hove BN3 2DL |
Secretary Name | Brighton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 10 January 2022) |
Correspondence Address | 168 Church Road Hove East Sussex BN3 2DL |
Website | www.barbadosdreamvillas.com/ |
---|---|
Telephone | 0845 0176707 |
Telephone region | Unknown |
Registered Address | 40 Knutsford Road Alderley Edge SK9 7SF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chorley (Wilmslow West and Chorley Ward) |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Stephen John Grant 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
26 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Accounts for a dormant company made up to 31 January 2023 (3 pages) |
24 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
7 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
31 January 2022 | Register(s) moved to registered office address 40 Knutsford Road Alderley Edge SK9 7SF (1 page) |
31 January 2022 | Termination of appointment of Brighton Registrars Limited as a secretary on 10 January 2022 (1 page) |
31 January 2022 | Register inspection address has been changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom to 40 Knutsford Road Alderley Edge SK9 7SF (1 page) |
7 October 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
26 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
14 September 2020 | Registered office address changed from 168 Church Road Hove BN3 2DL England to 40 Knutsford Road Alderley Edge SK9 7SF on 14 September 2020 (1 page) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 May 2017 | Registered office address changed from Hemingford Grey 40 Knutsford Road Alderley Edge SK9 7SF to 168 Church Road Hove BN3 2DL on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Hemingford Grey 40 Knutsford Road Alderley Edge SK9 7SF to 168 Church Road Hove BN3 2DL on 18 May 2017 (1 page) |
12 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 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) |
7 March 2011 | Director's details changed for Stephen John Grant on 15 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Stephen John Grant on 15 January 2011 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Stephen John Grant on 15 January 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Secretary's details changed for Brighton Registrars Limited on 15 January 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Stephen John Grant on 15 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Brighton Registrars Limited on 15 January 2010 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
29 January 2009 | Secretary appointed brighton registrars LIMITED (1 page) |
29 January 2009 | Secretary appointed brighton registrars LIMITED (1 page) |
26 January 2009 | Appointment terminated secretary uhy hacker young (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Appointment terminated secretary uhy hacker young (1 page) |
26 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 November 2008 | Company name changed worldwide dream holidays LIMITED\certificate issued on 25/11/08 (2 pages) |
20 November 2008 | Company name changed worldwide dream holidays LIMITED\certificate issued on 25/11/08 (2 pages) |
15 January 2008 | Incorporation (9 pages) |
15 January 2008 | Incorporation (9 pages) |