Hoylandswaine
Sheffield
S36 7JE
Director Name | Mrs Zoe Nicola Fisher |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(same day as company formation) |
Role | Nutritionist |
Country of Residence | England |
Correspondence Address | 42 Cooper Lane Hoylandswaine Sheffield S36 7JE |
Registered Address | 97 Alderley Road Wilmslow SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£43,739 |
Current Liabilities | £1,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
23 May 2023 | Delivered on: 23 May 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 114 lowfield road stockport SK3 8JP united kingdom. Outstanding |
---|---|
1 July 2021 | Delivered on: 1 July 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 26 kennerley road stockport SK2 6EY. Outstanding |
22 May 2018 | Delivered on: 22 May 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 114 lowfield road. Stockport. SK3 8JP. Outstanding |
23 March 2016 | Delivered on: 2 April 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: L/H property k/a 26 kennerley road stockport t/no CH9322. Outstanding |
1 December 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
---|---|
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 April 2020 | Confirmation statement made on 26 March 2020 with updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 October 2018 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 97 Alderley Road Wilmslow SK9 1PT on 26 October 2018 (1 page) |
22 May 2018 | Registration of charge 080063260002, created on 22 May 2018 (3 pages) |
18 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
2 April 2016 | Registration of charge 080063260001, created on 23 March 2016 (5 pages) |
2 April 2016 | Registration of charge 080063260001, created on 23 March 2016 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Director's details changed for Mr Ian Mark Fisher on 12 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Ian Mark Fisher on 12 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mrs Zoe Nicola Fisher on 12 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mrs Zoe Nicola Fisher on 12 July 2015 (2 pages) |
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Director's details changed for Mr Ian Mark Fisher on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Ian Mark Fisher on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Ian Mark Fisher on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Director's details changed for Mr Ian Mark Fisher on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mrs Zoe Nicola Fisher on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mrs Zoe Nicola Fisher on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Ian Mark Fisher on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mrs Zoe Nicola Fisher on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Ian Mark Fisher on 6 September 2012 (2 pages) |
26 March 2012 | Incorporation (22 pages) |
26 March 2012 | Incorporation (22 pages) |