Wilmslow
Cheshire
SK9 5JG
Secretary Name | Gemma Maloney |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2010(1 day after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 19 Nursery Lane Wilmslow Cheshire SK9 5JG |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,379 |
Cash | £2,090 |
Current Liabilities | £23,397 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
18 June 2020 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 18 June 2020 (1 page) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 July 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 July 2015 | Registered office address changed from The Green Garages, Cambridge Road, Newport, Saffron Waldon, Essex CB11 3TN United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from The Green Garages, Cambridge Road, Newport, Saffron Waldon, Essex CB11 3TN United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 14 July 2015 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 March 2015 | Annual return made up to 26 January 2015 Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 26 January 2015 Statement of capital on 2015-03-19
|
3 March 2015 | Director's details changed for Mr Neil Maloney on 26 January 2015 (3 pages) |
3 March 2015 | Secretary's details changed for Gemma Maloney on 26 January 2015 (3 pages) |
3 March 2015 | Director's details changed for Mr Neil Maloney on 26 January 2015 (3 pages) |
3 March 2015 | Secretary's details changed for Gemma Maloney on 26 January 2015 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 February 2014 | Annual return made up to 26 January 2014 no member list Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 26 January 2014 no member list Statement of capital on 2014-02-14
|
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 March 2012 | Annual return made up to 26 January 2012 (14 pages) |
12 March 2012 | Annual return made up to 26 January 2012 (14 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (16 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (16 pages) |
18 February 2010 | Appointment of Neil Maloney as a director (3 pages) |
18 February 2010 | Appointment of Neil Maloney as a director (3 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
3 February 2010 | Appointment of Gemma Maloney as a secretary (3 pages) |
3 February 2010 | Appointment of Gemma Maloney as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Ela Shah as a director (1 page) |
26 January 2010 | Incorporation
|
26 January 2010 | Termination of appointment of Ela Shah as a director (1 page) |
26 January 2010 | Incorporation
|