Alderley Edge
Cheshire
SK9 7TL
Secretary Name | Mr John Anthony Draper |
---|---|
Status | Current |
Appointed | 17 May 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Copper Beeches Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Mr Christopher Howard King |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byrom Place Manchester M3 3HG |
Registered Address | Copper Beeches Chelford Road Alderley Edge Cheshire SK9 7TL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Great Warford |
Ward | Mobberley |
Address Matches | 2 other UK companies use this postal address |
200 at £2.5 | Carol Byrom 50.00% Ordinary B |
---|---|
200 at £2.5 | Jaime Byrom 50.00% Ordinary A |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
2 August 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 28 February 2021 (8 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
23 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
1 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 September 2015 | Registered office address changed from Seamos House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3SA to Copper Beeches Chelford Road Alderley Edge Cheshire SK9 7TL on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Seamos House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3SA to Copper Beeches Chelford Road Alderley Edge Cheshire SK9 7TL on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Seamos House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3SA to Copper Beeches Chelford Road Alderley Edge Cheshire SK9 7TL on 4 September 2015 (1 page) |
12 August 2015 | Company name changed winterhill investments LIMITED\certificate issued on 12/08/15
|
12 August 2015 | Company name changed winterhill investments LIMITED\certificate issued on 12/08/15
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 May 2011 | Appointment of Jaime Byrom as a director (3 pages) |
23 May 2011 | Appointment of Jaime Byrom as a director (3 pages) |
18 May 2011 | Change of share class name or designation (2 pages) |
18 May 2011 | Consolidation of shares on 13 May 2011 (5 pages) |
18 May 2011 | Termination of appointment of Christopher King as a director (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
18 May 2011 | Sub-division of shares on 13 May 2011 (5 pages) |
18 May 2011 | Termination of appointment of Christopher King as a director (2 pages) |
18 May 2011 | Change of share class name or designation (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
18 May 2011 | Registered office address changed from No 1 Byrom Place Spinningfields Manchester M3 3HG England on 18 May 2011 (2 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
18 May 2011 | Consolidation of shares on 13 May 2011 (5 pages) |
18 May 2011 | Sub-division of shares on 13 May 2011 (5 pages) |
18 May 2011 | Registered office address changed from No 1 Byrom Place Spinningfields Manchester M3 3HG England on 18 May 2011 (2 pages) |
18 May 2011 | Resolutions
|
17 May 2011 | Appointment of Mr John Anthony Draper as a secretary (1 page) |
17 May 2011 | Appointment of Mr John Anthony Draper as a secretary (1 page) |
21 February 2011 | Incorporation (17 pages) |
21 February 2011 | Incorporation (17 pages) |