Congleton
Cheshire
CW12 4JY
Director Name | Mr Reginald Paul Milburn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Walnut Rise Congleton CW12 4JY |
Director Name | Mr Rodney Goodier |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Walnut Rise Congleton CW12 4JY |
Director Name | Mr Colin David McDarmaid |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 19 Walnut Rise Congleton CW12 4JY |
Director Name | Ms Sarah Amanda Chaffe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Walnut Rise Congleton CW12 4JY |
Director Name | Dr John Ernest Doe |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Walnut Rise Congleton CW12 4JY |
Registered Address | 19 Walnut Rise Congleton CW12 4JY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £657 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
5 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
23 November 2020 | Appointment of Ms Sarah Amanda Chaffe as a director on 23 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of John Ernest Doe as a director on 17 November 2020 (1 page) |
13 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 September 2020 | Registered office address changed from 25 Walnut Rise Congleton Cheshire CW12 4JY to 19 Walnut Rise Congleton CW12 4JY on 30 September 2020 (1 page) |
3 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 April 2019 | Notification of a person with significant control statement (2 pages) |
3 April 2019 | Cessation of John Ernest Doe as a person with significant control on 3 April 2019 (1 page) |
3 April 2019 | Cessation of Gordon Edward Barnett as a person with significant control on 3 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 September 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 September 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Reginald Paul Milburn on 1 November 2015 (2 pages) |
14 April 2016 | Annual return made up to 1 April 2016 no member list (4 pages) |
14 April 2016 | Annual return made up to 1 April 2016 no member list (4 pages) |
14 April 2016 | Director's details changed for Mr Reginald Paul Milburn on 1 November 2015 (2 pages) |
29 July 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
29 July 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
28 July 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
28 July 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 1 April 2013 no member list (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 no member list (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 no member list (4 pages) |
23 January 2013 | Appointment of Mr Colin David Mcdarmaid as a director (2 pages) |
23 January 2013 | Appointment of Mr Colin David Mcdarmaid as a director (2 pages) |
21 January 2013 | Appointment of Mr Rodney Goodier as a director (2 pages) |
21 January 2013 | Appointment of Mr Rodney Goodier as a director (2 pages) |
7 January 2013 | Appointment of Mr Reginald Paul Milburn as a director (2 pages) |
7 January 2013 | Appointment of Mr Reginald Paul Milburn as a director (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 December 2012 | Registered office address changed from Hesketh House 16 Alderley Road Wilmslow Cheshire SK9 1JX United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Hesketh House 16 Alderley Road Wilmslow Cheshire SK9 1JX United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 December 2012 | Appointment of Dr John Ernest Doe as a director (2 pages) |
14 December 2012 | Appointment of Dr John Ernest Doe as a director (2 pages) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (2 pages) |
3 April 2012 | Director's details changed for Mr Gordon Edward Barnett on 29 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (2 pages) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (2 pages) |
3 April 2012 | Director's details changed for Mr Gordon Edward Barnett on 29 March 2012 (2 pages) |
1 April 2011 | Incorporation (18 pages) |
1 April 2011 | Incorporation (18 pages) |