Knutsford
Cheshire
WA16 6DW
Director Name | Lisa Derricott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Victoria Lisa Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 35 King Street Knutsford Cheshire WA16 6DW |
Registered Address | 35 King Street Knutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,334 |
Cash | £54,154 |
Current Liabilities | £42,168 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
11 May 2022 | Unaudited abridged accounts made up to 28 February 2022 (6 pages) |
10 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
13 September 2021 | Change of share class name or designation (2 pages) |
13 September 2021 | Particulars of variation of rights attached to shares (2 pages) |
8 September 2021 | Resolutions
|
23 August 2021 | Unaudited abridged accounts made up to 28 February 2021 (6 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
28 April 2020 | Unaudited abridged accounts made up to 29 February 2020 (6 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
2 January 2020 | Termination of appointment of Victoria Lisa Smith as a director on 21 December 2019 (1 page) |
2 January 2020 | Cessation of Victoria Lisa Smith as a person with significant control on 20 December 2019 (1 page) |
18 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 February 2016 | Registered office address changed from 10 Princess Street Knutsford Cheshire WA16 6DD to 35 King Street Knutsford Cheshire WA16 6DW on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 10 Princess Street Knutsford Cheshire WA16 6DD to 35 King Street Knutsford Cheshire WA16 6DW on 4 February 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 June 2014 | Termination of appointment of Lisa Derricott as a director (1 page) |
18 June 2014 | Termination of appointment of Lisa Derricott as a director (1 page) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Lisa Derricott on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Stuart George Rushton on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Lisa Derricott on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Victoria Lisa Smith on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Victoria Lisa Smith on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Victoria Lisa Smith on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Lisa Derricott on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Stuart George Rushton on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Stuart George Rushton on 7 March 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for Lisa Derricot on 5 February 2010 (2 pages) |
28 February 2012 | Director's details changed for Lisa Derricott on 5 February 2009 (2 pages) |
28 February 2012 | Director's details changed for Lisa Derricott on 5 February 2009 (2 pages) |
28 February 2012 | Director's details changed for Victoria Lisa Smith on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Lisa Derricott on 5 February 2009 (2 pages) |
28 February 2012 | Director's details changed for Lisa Derricot on 5 February 2010 (2 pages) |
28 February 2012 | Director's details changed for Victoria Lisa Smith on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Lisa Derricot on 5 February 2010 (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 February 2010 | Director's details changed for Stuart George Rushton on 5 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Victoria Lisa Smith on 5 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Stuart George Rushton on 5 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Lisa Derricot on 5 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Lisa Derricot on 5 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Stuart George Rushton on 5 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Victoria Lisa Smith on 5 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Lisa Derricot on 5 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Victoria Lisa Smith on 5 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2009 | Incorporation (31 pages) |
5 February 2009 | Incorporation (31 pages) |