Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Address | 88 Hollin Lane Styal Wilmslow Cheshire SK9 4JJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (1 year ago) |
---|---|
Next Return Due | 20 May 2024 (1 week, 5 days from now) |
7 June 2017 | Delivered on: 21 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 149 brailsford road manchester. Outstanding |
---|---|
21 October 2016 | Delivered on: 21 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 October 2016 | Delivered on: 21 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge over 102 park road timperley. Outstanding |
16 December 2013 | Delivered on: 20 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2013 | Delivered on: 20 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2013 | Delivered on: 20 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property at 102 park road, timperley, altrincham, cheshire, WA15 6TE and registered at the land registry under title number MAN214757. Notification of addition to or amendment of charge. Outstanding |
8 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
6 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (3 pages) |
6 May 2021 | Change of details for Mrs Nisha Aggarwal as a person with significant control on 16 March 2021 (2 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 June 2017 | Registration of charge 072819990006, created on 7 June 2017 (40 pages) |
21 June 2017 | Registration of charge 072819990006, created on 7 June 2017 (40 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 October 2016 | Registration of charge 072819990004, created on 10 October 2016 (38 pages) |
21 October 2016 | Registration of charge 072819990005, created on 21 October 2016 (42 pages) |
21 October 2016 | Registration of charge 072819990004, created on 10 October 2016 (38 pages) |
21 October 2016 | Registration of charge 072819990005, created on 21 October 2016 (42 pages) |
17 October 2016 | Satisfaction of charge 072819990002 in full (1 page) |
17 October 2016 | Satisfaction of charge 072819990001 in full (1 page) |
17 October 2016 | Satisfaction of charge 072819990003 in full (1 page) |
17 October 2016 | Satisfaction of charge 072819990003 in full (1 page) |
17 October 2016 | Satisfaction of charge 072819990001 in full (1 page) |
17 October 2016 | Satisfaction of charge 072819990002 in full (1 page) |
12 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
22 January 2014 | Accounts for a dormant company made up to 15 December 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 15 December 2013 (2 pages) |
22 January 2014 | Current accounting period extended from 15 December 2014 to 31 March 2015 (1 page) |
22 January 2014 | Current accounting period extended from 15 December 2014 to 31 March 2015 (1 page) |
2 January 2014 | Previous accounting period shortened from 30 June 2014 to 15 December 2013 (1 page) |
2 January 2014 | Previous accounting period shortened from 30 June 2014 to 15 December 2013 (1 page) |
20 December 2013 | Registration of charge 072819990003 (22 pages) |
20 December 2013 | Registration of charge 072819990002 (75 pages) |
20 December 2013 | Registration of charge 072819990001 (51 pages) |
20 December 2013 | Registration of charge 072819990002 (75 pages) |
20 December 2013 | Registration of charge 072819990001 (51 pages) |
20 December 2013 | Registration of charge 072819990003 (22 pages) |
13 December 2013 | Registered office address changed from 87 Tentelow Lane Southall Middlesex UB2 4LN on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 87 Tentelow Lane Southall Middlesex UB2 4LN on 13 December 2013 (1 page) |
27 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Director's details changed for Mrs Nisha Aggarwal on 21 April 2013 (2 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Director's details changed for Mrs Nisha Aggarwal on 21 April 2013 (2 pages) |
14 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 7 July 2011 (2 pages) |
21 July 2010 | Director's details changed for Mrs Nisha Dade on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Nisha Dade on 21 July 2010 (2 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|