Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Secretary Name | Ms Amy Glasgow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Coppy Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Registered Address | Beech Coppy Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
2 at £1 | Ms Amy Glasgow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,945 |
Net Worth | £2,313 |
Cash | £2,365 |
Current Liabilities | £84 |
Latest Accounts | 5 April 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
31 December 2016 | Registered office address changed from Churchill House St. James Hill Prestbury Macclesfield Cheshire SK10 4GW to Beech Coppy Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR on 31 December 2016 (1 page) |
31 December 2016 | Micro company accounts made up to 5 April 2016 (4 pages) |
16 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 January 2016 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 December 2014 | Total exemption full accounts made up to 5 April 2014 (8 pages) |
31 October 2014 | Director's details changed for Ms Amy Glasgow on 1 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Ms Amy Glasgow on 1 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 September 2014 | Registered office address changed from 15a Gladys Road London NW6 2PU to Churchill House St. James Hill Prestbury Macclesfield Cheshire SK10 4GW on 29 September 2014 (1 page) |
3 December 2013 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
3 December 2013 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
30 August 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
5 January 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
5 January 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Secretary's details changed for Ms Amy Glasgow on 19 August 2010 (1 page) |
21 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Ms Amy Glasgow on 19 August 2010 (3 pages) |
23 August 2010 | Registered office address changed from Flat 5 Allingham Court Haverstock Hill London NW3 2AH United Kingdom on 23 August 2010 (2 pages) |
8 July 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
8 July 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
19 October 2009 | Director's details changed for Ms Amy Glasgow on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Ms Amy Glasgow on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
12 January 2009 | Accounting reference date extended from 31/10/2009 to 05/04/2010 (1 page) |
6 October 2008 | Incorporation (8 pages) |