Culcheth
Warrington
Cheshire
WA3 5QX
Director Name | Mr John Philip Chippendale |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Iraq |
Correspondence Address | 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Mr Steven Alan Chippendale |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Secretary Name | Mr Steven Alan Chippendale |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | 9 other UK companies use this postal address |
6 at £1 | Denali Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
14 February 2023 | Director's details changed for Mrs Allison Joyce Chippendale on 1 February 2023 (2 pages) |
---|---|
14 February 2023 | Director's details changed for Mr John Philip Chippendale on 1 February 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
12 May 2022 | Accounts for a dormant company made up to 28 February 2022 (7 pages) |
16 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 28 February 2021 (7 pages) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 29 February 2020 (7 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 28 February 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
14 March 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
20 April 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 June 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
8 June 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 March 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
15 March 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Secretary's details changed for Steven Alan Chippendale on 1 February 2012 (1 page) |
10 February 2012 | Director's details changed for Allison Joyce Chippendale on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Allison Joyce Chippendale on 1 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Steven Alan Chippendale on 1 February 2012 (1 page) |
10 February 2012 | Director's details changed for Mr Steven Alan Chippendale on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for John Philip Chippendale on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for John Philip Chippendale on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Steven Alan Chippendale on 1 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Steven Alan Chippendale on 1 February 2012 (1 page) |
10 February 2012 | Director's details changed for John Philip Chippendale on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Steven Alan Chippendale on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Allison Joyce Chippendale on 1 February 2012 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 October 2011 | Registered office address changed from 13 Blackburn Road Accrington Lancs BB5 1HF on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 13 Blackburn Road Accrington Lancs BB5 1HF on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 13 Blackburn Road Accrington Lancs BB5 1HF on 3 October 2011 (1 page) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
25 March 2010 | Appointment of Allison Joyce Chippendale as a director (3 pages) |
25 March 2010 | Appointment of Allison Joyce Chippendale as a director (3 pages) |
24 March 2010 | Appointment of John Philip Chippendale as a director (3 pages) |
24 March 2010 | Appointment of John Philip Chippendale as a director (3 pages) |
4 March 2010 | Appointment of Steven Alan Chippendale as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
4 March 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
4 March 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
4 March 2010 | Appointment of Mr Steven Alan Chippendale as a director (3 pages) |
4 March 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 March 2010 (2 pages) |
4 March 2010 | Appointment of Steven Alan Chippendale as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
4 March 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 March 2010 (2 pages) |
4 March 2010 | Appointment of Mr Steven Alan Chippendale as a director (3 pages) |
4 March 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 March 2010 (2 pages) |
1 February 2010 | Incorporation
|
1 February 2010 | Incorporation
|