Alderley Edge
Cheshire
SK9 7HN
Director Name | Miss Louise Cowley |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 7 Carlisle Street Alderley Edge Cheshire SK9 7EZ |
Registered Address | 64 Moss Lane Alderley Edge Cheshire SK9 7HN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Esther Vardy 50.00% Ordinary |
---|---|
50 at £1 | Louise Cowley 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
27 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
19 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 August 2021 | Registered office address changed from 7 Carlisle Street Alderley Edge Cheshire SK9 7EZ England to 64 Moss Lane Alderley Edge Cheshire SK9 7HN on 16 August 2021 (1 page) |
19 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 August 2019 | Registered office address changed from 28 Fall Birch Road Lostock Bolton BL6 4LF England to 7 Carlisle Street Alderley Edge Cheshire SK9 7EZ on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Louise Cowley as a director on 8 August 2019 (1 page) |
8 August 2019 | Cessation of Louise Cowley as a person with significant control on 8 August 2019 (1 page) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
1 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Miss Esther Vardy on 28 February 2018 (2 pages) |
1 March 2018 | Change of details for Miss Esther Vardy as a person with significant control on 28 February 2018 (2 pages) |
1 March 2018 | Change of details for Miss Louise Cowley as a person with significant control on 28 February 2018 (2 pages) |
1 March 2018 | Director's details changed for Miss Louise Cowley on 28 February 2018 (2 pages) |
1 March 2018 | Registered office address changed from Studio 213 Islington Mill 1 James Street Salford Lancs M3 5HW to 28 Fall Birch Road Lostock Bolton BL6 4LF on 1 March 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 January 2015 | Registered office address changed from Apt 68 - 189 Water Street Manchester M3 4JE to Studio 213 Islington Mill 1 James Street Salford Lancs M3 5HW on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Apt 68 - 189 Water Street Manchester M3 4JE to Studio 213 Islington Mill 1 James Street Salford Lancs M3 5HW on 19 January 2015 (1 page) |
21 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (3 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (3 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Registered office address changed from 28 Fall Birch Road Lostock Bolton BL6 4LF United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Registered office address changed from 28 Fall Birch Road Lostock Bolton BL6 4LF United Kingdom on 20 February 2014 (1 page) |
4 August 2013 | Appointment of Miss Esther Vardy as a director (2 pages) |
4 August 2013 | Appointment of Miss Esther Vardy as a director (2 pages) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|