Macclesfield
SK10 2DX
Secretary Name | Ms Jenefer Eloise Ashley |
---|---|
Status | Current |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Primary House Spring Gardens Macclesfield SK10 2DX |
Registered Address | Primary House Spring Gardens Macclesfield SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Smith 50.00% Ordinary |
---|---|
1 at £1 | Jenefer Eloise Ashley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,959 |
Cash | £38,729 |
Current Liabilities | £12,124 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 December 2017 | Secretary's details changed for Ms Jenefer Eloise Smith on 1 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mr David Smith on 1 December 2017 (2 pages) |
13 December 2017 | Change of details for Mrs Jenefer Eloise Smith as a person with significant control on 1 December 2017 (2 pages) |
5 July 2017 | Notification of Jenefer Eloise Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Secretary's details changed for Ms Jenefer Eloise Ashley on 31 July 2016 (1 page) |
5 July 2017 | Notification of Jenefer Eloise Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of David Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Secretary's details changed for Ms Jenefer Eloise Ashley on 31 July 2016 (1 page) |
5 July 2017 | Notification of David Smith as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Primary House Spring Gardens Macclesfield SK10 2DX on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Primary House Spring Gardens Macclesfield SK10 2DX on 20 June 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 March 2015 | Secretary's details changed for Ms Jenefer Eloise Ashley on 4 March 2015 (1 page) |
4 March 2015 | Secretary's details changed for Ms Jenefer Eloise Ashley on 4 March 2015 (1 page) |
4 March 2015 | Secretary's details changed for Ms Jenefer Eloise Ashley on 4 March 2015 (1 page) |
9 February 2015 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 29/30 Fitzroy Square London W1T 6LQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 29/30 Fitzroy Square London W1T 6LQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 29/30 Fitzroy Square London W1T 6LQ on 9 February 2015 (1 page) |
28 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 June 2014 | Director's details changed for Mr David Smith on 16 June 2014 (2 pages) |
17 June 2014 | Secretary's details changed for Ms Jenefer Eloise Ashley on 16 June 2014 (1 page) |
17 June 2014 | Director's details changed for Mr David Smith on 16 June 2014 (2 pages) |
17 June 2014 | Secretary's details changed for Ms Jenefer Eloise Ashley on 16 June 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 July 2012 | Director's details changed for Mr David Smith on 1 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr David Smith on 1 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr David Smith on 1 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Ms Jenefer Eloise Ashley on 1 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr David Smith on 1 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr David Smith on 1 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Ms Jenefer Eloise Ashley on 1 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Ms Jenefer Eloise Ashley on 1 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Director's details changed for Mr David Smith on 1 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 23 December 2010 (1 page) |
10 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Incorporation (17 pages) |
3 July 2009 | Incorporation (17 pages) |