Neston
Wirral
CH64 9TZ
Wales
Director Name | Mr David Anthony Cobb |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neston House 21 High Street Neston Wirral CH64 9TZ Wales |
Director Name | Miss Samantha Lincoln |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 October 2019) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Neston House 21 High Street Neston Wirral CH64 9TZ Wales |
Website | constablesestateagents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3531333 |
Telephone region | Liverpool |
Registered Address | Neston House 21 High Street Neston Wirral CH64 9TZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
1 at £1 | David Anthony Cobb 50.00% Ordinary |
---|---|
1 at £1 | Steven Paul Nelson 50.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
---|---|
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Director's details changed for Mr David Anthony Cobb on 29 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr David Anthony Cobb as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr David Anthony Cobb as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Steven Paul Nelson on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Steven Paul Nelson as a person with significant control on 29 August 2017 (2 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
4 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
12 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Mr Steven Paul Nelson on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Steven Paul Nelson on 4 September 2012 (2 pages) |
28 September 2011 | Current accounting period shortened from 31 August 2012 to 28 February 2012 (1 page) |
19 September 2011 | Registered office address changed from the Coach House 31 View Road Rainhill Merseyside L35 0LF England on 19 September 2011 (1 page) |
17 August 2011 | Incorporation
|