Cheadle Heath
Stockport
Cheshire
SK3 0QS
Director Name | Mr Daniel Thomas Cheetham |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
Registered Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Daniel Thomas Cheetham 75.00% Ordinary B |
---|---|
25 at £1 | Andrew Timothy Ellis 25.00% Ordinary A |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
---|---|
13 July 2017 | Change of details for Mr Daniel Thomas Cheetham as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Mr Andrew Timothy Ellis as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Andrew Timothy Ellis as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Daniel Thomas Cheetham as a person with significant control on 6 April 2016 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 November 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
23 November 2012 | Company name changed text tick LIMITED\certificate issued on 23/11/12
|
23 November 2012 | Change of name notice (2 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Company name changed axel associates LIMITED\certificate issued on 03/08/11
|
1 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
1 August 2011 | Appointment of Mr Daniel Thomas Cheetham as a director (2 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|