Bollington
Macclesfield
Cheshire
SK10 5JR
Director Name | Mr John Henry Harvey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
Registered Address | Hough Hall Farm Prestbury Road Wilmslow SK9 2LJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Avro Heritage LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 October 2016 | Delivered on: 4 October 2016 Persons entitled: Thames Recycling Limited Classification: A registered charge Particulars: For more details please refer to the instrument part of withington estates, dingle bank, chelford, cheshire. Outstanding |
---|
8 February 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
30 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2016 | Registration of charge 077873440001, created on 3 October 2016 (33 pages) |
4 October 2016 | Registration of charge 077873440001, created on 3 October 2016 (33 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Company name changed hough hall 3 LIMITED\certificate issued on 18/04/15
|
18 April 2015 | Company name changed hough hall 3 LIMITED\certificate issued on 18/04/15
|
18 April 2015 | Change of name notice (2 pages) |
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
14 February 2014 | Change of name notice (2 pages) |
14 February 2014 | Company name changed woodford film studios LIMITED\certificate issued on 14/02/14
|
14 February 2014 | Company name changed woodford film studios LIMITED\certificate issued on 14/02/14
|
14 February 2014 | Change of name notice (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Appointment of Mr David John Harvey as a director (3 pages) |
17 October 2011 | Appointment of Mr David John Harvey as a director (3 pages) |
17 October 2011 | Termination of appointment of John Harvey as a director (2 pages) |
17 October 2011 | Termination of appointment of John Harvey as a director (2 pages) |
26 September 2011 | Incorporation (21 pages) |
26 September 2011 | Incorporation (21 pages) |