Alderley Edge
Cheshire
SK9 7AU
Secretary Name | Lorna McPherson |
---|---|
Status | Current |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollybank Beechfield Road Alderley Edge Cheshire SK9 7AU |
Registered Address | Hollybank Beechfield Road Alderley Edge Cheshire SK9 7AU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
30 at £1 | Christopher Oates 30.00% Ordinary |
---|---|
25 at £1 | Barbara Oates 25.00% Ordinary |
24 at £1 | Lesley Egerton 24.00% Ordinary |
21 at £1 | Lorna Mcpherson 21.00% Ordinary |
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 Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 July 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
1 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 July 2018 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Hollybank Beechfield Road Alderley Edge Cheshire SK9 7AU on 29 July 2018 (1 page) |
29 July 2018 | Previous accounting period shortened from 19 April 2018 to 31 December 2017 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 19 April 2017 (7 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 January 2017 | Micro company accounts made up to 19 April 2016 (2 pages) |
11 January 2017 | Micro company accounts made up to 19 April 2016 (2 pages) |
20 October 2016 | Previous accounting period extended from 31 January 2016 to 19 April 2016 (1 page) |
20 October 2016 | Previous accounting period extended from 31 January 2016 to 19 April 2016 (1 page) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 July 2015 | Director's details changed for Christopher Oates on 3 December 2014 (2 pages) |
3 July 2015 | Director's details changed for Christopher Oates on 3 December 2014 (2 pages) |
3 July 2015 | Director's details changed for Christopher Oates on 3 December 2014 (2 pages) |
27 March 2015 | Company name changed moorcrag trading LIMITED\certificate issued on 27/03/15
|
27 March 2015 | Company name changed moorcrag trading LIMITED\certificate issued on 27/03/15
|
11 March 2015 | Resolutions
|
11 March 2015 | Resolutions
|
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Change of name notice (2 pages) |
24 February 2015 | Secretary's details changed for Lorna Mcpherson on 3 December 2014 (1 page) |
24 February 2015 | Secretary's details changed for Lorna Mcpherson on 3 December 2014 (1 page) |
24 February 2015 | Secretary's details changed for Lorna Mcpherson on 3 December 2014 (1 page) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 January 2013 | Incorporation (37 pages) |
31 January 2013 | Incorporation (37 pages) |