Wilmslow
SK9 2AF
Director Name | Mrs Louise Margaret Oakes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2AP |
Registered Address | Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Christopher Oakes 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: Lloyds Bank Private Banking Limited, the Lender as Defined in the Instrument Accompanying This Form MR01 Classification: A registered charge Particulars: Flat 25, ormonde mansions, 10A southampton row, london WC1B 4BS (title number NGL817136). Outstanding |
---|---|
9 September 2014 | Delivered on: 12 September 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
9 September 2014 | Delivered on: 12 September 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Leasehold property k/a flat 25 ormonde mansions 110A southampton row london title no NGL817136. Outstanding |
9 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
21 March 2023 | Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 March 2023 (1 page) |
16 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
12 October 2022 | Notification of Luxury Old World Holdings Limited as a person with significant control on 29 September 2022 (2 pages) |
12 October 2022 | Cessation of Christopher Oakes as a person with significant control on 29 September 2022 (1 page) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
27 October 2021 | Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 27 October 2021 (1 page) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 July 2016 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
26 April 2016 | Registration of charge 072331890003, created on 25 April 2016 (44 pages) |
26 April 2016 | Registration of charge 072331890003, created on 25 April 2016 (44 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
12 September 2014 | Registration of charge 072331890002, created on 9 September 2014 (15 pages) |
12 September 2014 | Registration of charge 072331890002, created on 9 September 2014 (15 pages) |
12 September 2014 | Registration of charge 072331890001, created on 9 September 2014 (20 pages) |
12 September 2014 | Registration of charge 072331890001, created on 9 September 2014 (20 pages) |
12 September 2014 | Registration of charge 072331890002, created on 9 September 2014 (15 pages) |
12 September 2014 | Registration of charge 072331890001, created on 9 September 2014 (20 pages) |
31 July 2014 | Termination of appointment of Louise Margaret Oakes as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Louise Margaret Oakes as a director on 31 July 2014 (1 page) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Christopher Neil Oakes on 2 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Christopher Neil Oakes on 2 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Christopher Neil Oakes on 2 April 2014 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
19 December 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
19 December 2013 | Registered office address changed from the Old Sawmill Elizabeth Street Macclesfield SK11 6QL United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from the Old Sawmill Elizabeth Street Macclesfield SK11 6QL United Kingdom on 19 December 2013 (1 page) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 23 April 2010
|
11 May 2011 | Statement of capital following an allotment of shares on 23 April 2010
|
10 May 2011 | Appointment of Mrs Louise Margaret Oakes as a director (2 pages) |
10 May 2011 | Appointment of Mrs Louise Margaret Oakes as a director (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Company name changed huntsmere (hawkwell) LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 May 2011 | Company name changed huntsmere (hawkwell) LIMITED\certificate issued on 10/05/11
|
23 April 2010 | Incorporation (21 pages) |
23 April 2010 | Incorporation (21 pages) |