Chafford Hundred
Grays
RM16 6NS
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Ms Heylia Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,486 |
Cash | £55,016 |
Current Liabilities | £23,038 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
10 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 September 2017 | Notification of Heylia Cooper as a person with significant control on 19 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Heylia Cooper as a person with significant control on 19 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
18 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
4 January 2013 | Registered office address changed from 77 Calshot Avenue Chafford Hundred Grays RM16 6NS England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 77 Calshot Avenue Chafford Hundred Grays RM16 6NS England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 77 Calshot Avenue Chafford Hundred Grays RM16 6NS England on 4 January 2013 (1 page) |
1 October 2012 | Incorporation (24 pages) |
1 October 2012 | Incorporation (24 pages) |