Congleton
Cheshire
CW12 4LU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | The Conifers, 32 Brooklands Road Congleton Cheshire CW12 4LU |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1 at £1 | Mr David Ian Graham 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 2 days from now) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
---|---|
24 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
23 March 2018 | Change of details for Mr David Ian Graham as a person with significant control on 23 March 2018 (2 pages) |
23 March 2018 | Registered office address changed from The Conifers Brooklands Road Congleton Cheshire CW12 4LU to The Conifers, 32 Brooklands Road Congleton Cheshire CW12 4LU on 23 March 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 June 2016 | Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
20 June 2016 | Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
7 June 2016 | Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
7 June 2016 | Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
3 February 2011 | Director's details changed for David Ian Graham on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 15 Townsend Road Congleton Cheshire CW12 3DL on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 15 Townsend Road Congleton Cheshire CW12 3DL on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 15 Townsend Road Congleton Cheshire CW12 3DL on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for David Ian Graham on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for David Ian Graham on 3 February 2011 (2 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Director appointed david ian graham (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 71 rood hill congleton cheshire CW12 1NH (1 page) |
9 June 2009 | Director appointed david ian graham (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 71 rood hill congleton cheshire CW12 1NH (1 page) |
18 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
18 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 May 2009 | Incorporation (9 pages) |
15 May 2009 | Incorporation (9 pages) |