Widnes
Cheshire
WA8 5SQ
Director Name | Mr Thomas Terence Nanson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Secretary Name | Mrs Frances Nanson |
---|---|
Status | Current |
Appointed | 01 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Secretary Name | Mrs Karen Nanson |
---|---|
Status | Current |
Appointed | 01 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,404 |
Cash | £48,730 |
Current Liabilities | £69,383 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
11 August 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
5 September 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
4 September 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
15 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 March 2016 | Registered office address changed from 166 Prescot Road St. Helens Merseyside WA10 3TS to C/O Mitchell Charlesworth Llp Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 166 Prescot Road St. Helens Merseyside WA10 3TS to C/O Mitchell Charlesworth Llp Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 21 March 2016 (1 page) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Thomas Terence Nanson on 1 September 2014 (2 pages) |
6 July 2015 | Director's details changed for Mr Thomas Terence Nanson on 1 September 2014 (2 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Thomas Terence Nanson on 1 September 2014 (2 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 October 2013 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
7 October 2013 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
25 September 2013 | Appointment of Mrs Karen Nanson as a secretary (1 page) |
25 September 2013 | Appointment of Mrs Frances Nanson as a secretary (1 page) |
25 September 2013 | Appointment of Mrs Karen Nanson as a secretary (1 page) |
25 September 2013 | Appointment of Mrs Frances Nanson as a secretary (1 page) |
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Appointment of Mr Thomas Terence Nanson as a director (2 pages) |
1 August 2013 | Appointment of Mr Thomas Terence Nanson as a director (2 pages) |
25 September 2012 | Company name changed cornerhouse properties (widnes) LIMITED\certificate issued on 25/09/12
|
25 September 2012 | Company name changed cornerhouse properties (widnes) LIMITED\certificate issued on 25/09/12
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|