Alderley Edge
SK9 7QB
Director Name | Mr Leo Roger Day |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Buildings Wilmslow Road Alderley Edge Cheshire SK9 7QB |
Director Name | Luke Day |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Buildings Wilmslow Road Alderley Edge Cheshire SK9 7QB |
Director Name | Mr Roger Hamish Day |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings Wilmslow Road Alderley Edge SK9 7QB |
Registered Address | Tower Buildings Wilmslow Road Alderley Edge Cheshire SK9 7QB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£14,167 |
Cash | £2,798 |
Current Liabilities | £18,878 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
6 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
3 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
26 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
4 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 July 2019 | Notification of Luke Day as a person with significant control on 25 June 2019 (2 pages) |
15 July 2019 | Cessation of Luke Ruskin Day as a person with significant control on 25 June 2019 (1 page) |
15 July 2019 | Cessation of Leo Day as a person with significant control on 25 June 2019 (1 page) |
11 July 2019 | Appointment of Mr Luke Ruskin Day as a director on 25 June 2019 (2 pages) |
11 July 2019 | Termination of appointment of Roger Hamish Day as a director on 25 June 2019 (1 page) |
31 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 May 2018 | Appointment of Mr Roger Hamish Day as a director on 14 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Leo Roger Day as a director on 14 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
21 May 2018 | Termination of appointment of Luke Day as a director on 14 May 2018 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Registered office address changed from 5 Winterton Way Redwood Park Shrewsbury SY3 5PA to Tower Buildings Wilmslow Road Alderley Edge Cheshire SK9 7QB on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from 5 Winterton Way Redwood Park Shrewsbury SY3 5PA to Tower Buildings Wilmslow Road Alderley Edge Cheshire SK9 7QB on 26 June 2015 (1 page) |
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 April 2013 | Company name changed 241 herbs LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Company name changed 241 herbs LIMITED\certificate issued on 02/04/13
|
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 February 2012 | Registered office address changed from 14 Steepside Shrewsbury SY3 6DR England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 14 Steepside Shrewsbury SY3 6DR England on 16 February 2012 (1 page) |
12 November 2011 | Appointment of Luke Day as a director (2 pages) |
12 November 2011 | Appointment of Luke Day as a director (2 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Registered office address changed from C/O 10 Princes Street Brighton East Sussex BN2 1RD United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O 10 Princes Street Brighton East Sussex BN2 1RD United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O 10 Princes Street Brighton East Sussex BN2 1RD United Kingdom on 7 June 2011 (1 page) |
8 September 2010 | Incorporation (22 pages) |
8 September 2010 | Incorporation (22 pages) |