Centre Park
Warrington
WA1 1PP
Director Name | Mr William Kenneth Hurley |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Terrace High Leigh Park Golf Club Warrington Rd Knutsford Cheshire WA16 6AA |
Secretary Name | Mr William Hurley |
---|---|
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Terrace High Leigh Park Golf Club Warrington Rd Knutsford Cheshire WA16 6AA |
Registered Address | Unit B, 1st Floor 210 Cygnet Court Centre Park Warrington WA1 1PP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
4 January 2021 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
23 July 2019 | Termination of appointment of William Hurley as a secretary on 22 July 2019 (1 page) |
23 July 2019 | Termination of appointment of William Kenneth Hurley as a director on 22 July 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
9 March 2018 | Cessation of John Llewellyn Gladstone Davies as a person with significant control on 30 January 2018 (1 page) |
9 March 2018 | Notification of Broadly Vertical Ltd as a person with significant control on 30 January 2018 (2 pages) |
9 March 2018 | Cessation of William Kenneth Hurley as a person with significant control on 30 January 2018 (1 page) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
19 July 2016 | Registered office address changed from Unit 1 the Stables Red Cow Yard Knutsford WA16 6DG to The Terrace High Leigh Park Golf Club Warrington Rd Knutsford Cheshire WA166AA on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from Unit 1 the Stables Red Cow Yard Knutsford WA16 6DG to The Terrace High Leigh Park Golf Club Warrington Rd Knutsford Cheshire WA166AA on 19 July 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 November 2015 | Director's details changed for Mr William Kenneth Hurley on 1 June 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr John Llewellyn Gladstone Davies on 1 July 2015 (2 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Secretary's details changed for Mr William Hurley on 1 June 2015 (1 page) |
20 November 2015 | Director's details changed for Mr John Llewellyn Gladstone Davies on 1 July 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr William Kenneth Hurley on 1 June 2015 (2 pages) |
20 November 2015 | Secretary's details changed for Mr William Hurley on 1 June 2015 (1 page) |
20 November 2015 | Director's details changed for Mr William Kenneth Hurley on 1 June 2015 (2 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mr John Llewellyn Gladstone Davies on 1 July 2015 (2 pages) |
20 November 2015 | Secretary's details changed for Mr William Hurley on 1 June 2015 (1 page) |
13 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
26 April 2013 | Incorporation Statement of capital on 2013-04-26
|
26 April 2013 | Incorporation Statement of capital on 2013-04-26
|