Tarporley
CW6 0AT
Registered Address | Knightswood Longley Lane Kelsall CW6 0TG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Ashton Hayes and Horton-cum-Peel |
Ward | Tarvin and Kelsall |
1000 at £0.001 | Adam Thwaites 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,517 |
Current Liabilities | £28,517 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
11 May 2023 | Delivered on: 12 May 2023 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: All that freehold land being land on the south side of dyar terrace, northwich (CW8 4DN) registered with title number CH694616. Outstanding |
---|---|
11 May 2023 | Delivered on: 12 May 2023 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
27 September 2019 | Registered office address changed from Chapter House Hollands Lane Kelsall Cheshire CW6 0QT England to 68 High Street Tarporley CW6 0AT on 27 September 2019 (1 page) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 September 2018 | Registered office address changed from Maplewood Hollands Lane Kelsall Tarporley CW6 0QT England to Chapter House Hollands Lane Kelsall Cheshire CW6 0QT on 9 September 2018 (1 page) |
6 June 2018 | Registered office address changed from Applewood Mere Crescent Oakmere Northwich Cheshire CW8 2HQ to Maplewood Hollands Lane Kelsall Tarporley CW6 0QT on 6 June 2018 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Registered office address changed from 2 John Street Bollington Macclesfield Cheshire SK10 5PE to Applewood Mere Crescent Oakmere Northwich Cheshire CW8 2HQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 2 John Street Bollington Macclesfield Cheshire SK10 5PE to Applewood Mere Crescent Oakmere Northwich Cheshire CW8 2HQ on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from 2 John Street Bollington Macclesfield Cheshire SK10 5PE to Applewood Mere Crescent Oakmere Northwich Cheshire CW8 2HQ on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
15 November 2013 | Company name changed the yogurt hut LTD\certificate issued on 15/11/13
|
15 November 2013 | Company name changed the yogurt hut LTD\certificate issued on 15/11/13
|
22 October 2013 | Company name changed for the love of LIMITED\certificate issued on 22/10/13
|
22 October 2013 | Company name changed for the love of LIMITED\certificate issued on 22/10/13
|
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Registered office address changed from 15 Highmarsh Crescent Manchester M20 2LU United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 15 Highmarsh Crescent Manchester M20 2LU United Kingdom on 25 June 2012 (1 page) |
5 December 2011 | Incorporation
|
5 December 2011 | Incorporation
|