Wilmslow
Cheshire
SK9 1BQ
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Registered Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alfred Wilson Ellis 50.00% Ordinary |
---|---|
1 at £1 | Claire Joan Ellis 50.00% Ordinary |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
18 May 2023 | Registered office address changed from Suite 2, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 18 May 2023 (1 page) |
---|---|
23 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
30 March 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
29 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
29 March 2022 | Registered office address changed from C/O Langricks Limited Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ England to Suite 2, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 29 March 2022 (1 page) |
31 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
4 January 2021 | Registered office address changed from 1 Park View Court St Pauls Road Shipley BD18 3DZ to C/O Langricks Limited Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 4 January 2021 (1 page) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
29 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
2 October 2008 | Incorporation (13 pages) |
2 October 2008 | Incorporation (13 pages) |
2 October 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
2 October 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
2 October 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
2 October 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |