Macclesfield
SK10 1EE
Director Name | Mr Nigel Stevens |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King Edward House No 1 Jordangate Macclesfield Cheshire SK10 1EB |
Registered Address | King Edward House 1 Jordangate Macclesfield SK10 1EE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nigel Stevens 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 31 March 2023 (overdue) |
19 December 2018 | Delivered on: 20 December 2018 Persons entitled: Robert Alfred Mclaughlin Classification: A registered charge Particulars: The freehold land being 2,3,4,6,8,9, 10, 11, 12, 13, 14,16, 17, 18 and 19 kimberley street coundon grange bishop auckland DL14 8UA registered under title number DU366409. Outstanding |
---|
28 February 2023 | Order of court to wind up (2 pages) |
---|---|
21 February 2023 | Order of court to wind up (2 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
23 September 2021 | Amended micro company accounts made up to 31 March 2020 (6 pages) |
8 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
20 February 2020 | Amended accounts for a dormant company made up to 31 March 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
20 December 2018 | Registration of charge 073302530001, created on 19 December 2018 (13 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
13 December 2017 | Cessation of Nigel Stevens as a person with significant control on 13 December 2017 (1 page) |
13 December 2017 | Cessation of Nigel Stevens as a person with significant control on 13 December 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 July 2017 | Notification of David Antony Heathcote Sleath as a person with significant control on 1 September 2016 (2 pages) |
28 July 2017 | Notification of David Antony Heathcote Sleath as a person with significant control on 1 September 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
18 July 2017 | Termination of appointment of Nigel Stevens as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Nigel Stevens as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr David Antony Heathcote Sleath as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr David Antony Heathcote Sleath as a director on 18 July 2017 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 November 2012 | Company name changed housing ladder consultants LTD\certificate issued on 06/11/12
|
6 November 2012 | Change of name notice (1 page) |
6 November 2012 | Company name changed housing ladder consultants LTD\certificate issued on 06/11/12
|
6 November 2012 | Change of name notice (1 page) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
12 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
12 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
19 October 2010 | Registered office address changed from King Edward House No 1 Jordangate Macclesfield Cheshire SK10 1EB England on 19 October 2010 (1 page) |
19 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
19 October 2010 | Registered office address changed from King Edward House No 1 Jordangate Macclesfield Cheshire SK10 1EB England on 19 October 2010 (1 page) |
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|