Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Simon Joseph Stanley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2015) |
Role | Executive Chef |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Registered Address | The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Northern Restaurants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 13 March 2020 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 June 2016 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 March 2016 | Termination of appointment of Simon Stanley as a director on 13 November 2015 (1 page) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Simon Stanley as a director on 13 November 2015 (1 page) |
8 December 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
8 December 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
23 November 2015 | Company name changed mr. Pilling's roast restaurant and oyster bar LIMITED\certificate issued on 23/11/15
|
23 November 2015 | Company name changed mr. Pilling's roast restaurant and oyster bar LIMITED\certificate issued on 23/11/15
|
17 March 2015 | Director's details changed for Mr Steven Pilling on 7 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Steven Pilling on 7 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Register(s) moved to registered inspection location 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
17 March 2015 | Director's details changed for Mr Steven Pilling on 7 March 2015 (2 pages) |
17 March 2015 | Register inspection address has been changed to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Register inspection address has been changed to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Register(s) moved to registered inspection location 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
8 August 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
5 April 2013 | Registered office address changed from 1 Levens Road Newby Road Hazel Grove Stockport Cheshire SK7 5DL United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 1 Levens Road Newby Road Hazel Grove Stockport Cheshire SK7 5DL United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
5 April 2013 | Registered office address changed from 1 Levens Road Newby Road Hazel Grove Stockport Cheshire SK7 5DL United Kingdom on 5 April 2013 (1 page) |
15 March 2012 | Appointment of Mr Simon Stanley as a director (2 pages) |
15 March 2012 | Company name changed mr. Pillings roast restaurant and oyster bar LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Director's details changed for Steven Pillings on 15 March 2012 (2 pages) |
15 March 2012 | Appointment of Mr Simon Stanley as a director (2 pages) |
15 March 2012 | Company name changed mr. Pillings roast restaurant and oyster bar LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Director's details changed for Steven Pillings on 15 March 2012 (2 pages) |
7 March 2012 | Incorporation (35 pages) |
7 March 2012 | Incorporation (35 pages) |