Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Simon Joseph Stanley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Executive Chef |
Country of Residence | United Kingdom |
Correspondence Address | 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL |
Website | damsonrestaurant.co.uk |
---|---|
Telephone | 0161 4324666 |
Telephone region | Manchester |
Registered Address | The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | Steven Pilling 98.00% Ordinary A |
---|---|
1 at £1 | Steven Pilling 1.00% Ordinary B |
1 at £1 | Steven Pilling 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
24 February 2015 | Delivered on: 26 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 March 2020 | Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 12 March 2020 (1 page) |
19 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
24 March 2018 | Termination of appointment of Simon Stanley as a director on 16 March 2018 (1 page) |
30 June 2017 | Notification of Steven Pilling as a person with significant control on 18 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Steven Pilling as a person with significant control on 18 June 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Mr Steven Pilling on 8 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Steven Pilling on 8 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Mr Simon Stanley on 8 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Simon Stanley on 8 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 July 2015 | Register(s) moved to registered inspection location 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Register(s) moved to registered inspection location 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
9 July 2015 | Director's details changed for Mr Steven Pilling on 9 July 2015 (2 pages) |
9 July 2015 | Register inspection address has been changed to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
9 July 2015 | Director's details changed for Mr Steven Pilling on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Steven Pilling on 9 July 2015 (2 pages) |
9 July 2015 | Register inspection address has been changed to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 March 2015 | Current accounting period shortened from 31 July 2014 to 31 July 2013 (1 page) |
13 March 2015 | Current accounting period shortened from 31 July 2014 to 31 July 2013 (1 page) |
26 February 2015 | Registration of charge 085717900001, created on 24 February 2015 (5 pages) |
26 February 2015 | Registration of charge 085717900001, created on 24 February 2015 (5 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 7 November 2013
|
23 July 2014 | Statement of capital following an allotment of shares on 7 November 2013
|
23 July 2014 | Statement of capital following an allotment of shares on 7 November 2013
|
17 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 January 2014 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
20 January 2014 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|