Macclesfield
Cheshire
SK10 1BX
Secretary Name | Mrs Sarah Jane Pogue |
---|---|
Status | Current |
Appointed | 01 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Secretary Name | Edward George Appleton |
---|---|
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hampshire Close Danebank Park Congleton Cheshire CW12 1SF |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
22 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
17 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 March 2021 | Notification of Sarah Jane Pogue as a person with significant control on 24 July 2019 (2 pages) |
30 March 2021 | Change of details for Richard Dylan Pogue as a person with significant control on 26 March 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
10 February 2021 | Secretary's details changed for Mrs Sarah Jane Pogue on 10 February 2021 (1 page) |
10 February 2021 | Director's details changed for Richard Dylan Pogue on 10 February 2021 (2 pages) |
10 February 2021 | Change of details for Richard Dylan Pogue as a person with significant control on 10 February 2021 (2 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
13 August 2019 | Resolutions
|
12 August 2019 | Change of share class name or designation (2 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
6 February 2019 | Change of details for Richard Dylan Pogue as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Richard Dylan Pogue on 6 February 2019 (2 pages) |
6 February 2019 | Secretary's details changed for Mrs Sarah Jane Pogue on 6 February 2019 (1 page) |
22 June 2018 | Withdrawal of a person with significant control statement on 22 June 2018 (2 pages) |
22 June 2018 | Notification of Richard Dylan Pogue as a person with significant control on 6 April 2016 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 14 April 2016 (1 page) |
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Secretary's details changed for Mrs Sarah Jane Pogue on 24 March 2016 (1 page) |
30 March 2016 | Director's details changed for Richard Dylan Pogue on 24 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Mrs Sarah Jane Pogue on 24 March 2016 (1 page) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Richard Dylan Pogue on 24 March 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Secretary's details changed for Miss Sarah Jane Duff on 2 April 2015 (1 page) |
5 May 2015 | Secretary's details changed for Miss Sarah Jane Duff on 2 April 2015 (1 page) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 November 2014 | Termination of appointment of Edward George Appleton as a secretary on 1 November 2014 (1 page) |
7 November 2014 | Appointment of Miss Sarah Jane Duff as a secretary on 1 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Edward George Appleton as a secretary on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Edward George Appleton as a secretary on 1 November 2014 (1 page) |
7 November 2014 | Appointment of Miss Sarah Jane Duff as a secretary on 1 November 2014 (2 pages) |
7 November 2014 | Appointment of Miss Sarah Jane Duff as a secretary on 1 November 2014 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
22 March 2013 | Incorporation (36 pages) |
22 March 2013 | Incorporation (36 pages) |