Macclesfield
SK11 6SS
Registered Address | 161 Park Lane Macclesfield SK11 6UB |
---|---|
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 |
100 at £1 | Howard Clinton Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £298 |
Cash | £3,650 |
Current Liabilities | £3,493 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
3 April 2024 | Registered office address changed from 161 Park Lane Macclesfield SK11 6UB England to 25 Park Street Macclesfield SK11 6SS on 3 April 2024 (1 page) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
16 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
20 January 2022 | Director's details changed for Mr Howard Clinton Green on 15 October 2021 (2 pages) |
20 January 2022 | Change of details for Mr Howard Clinton Green as a person with significant control on 15 October 2021 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 1 August 2019 with updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 May 2017 | Registered office address changed from Unit 20B Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP to 161 Park Lane Macclesfield SK11 6UB on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Unit 20B Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP to 161 Park Lane Macclesfield SK11 6UB on 22 May 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Registered office address changed from 12 Pilling Close Chorley PR7 3DQ to Unit 20B Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP on 4 September 2015 (1 page) |
4 September 2015 | Director's details changed for Mr Howard Clinton Green on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Howard Clinton Green on 4 September 2015 (2 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from 12 Pilling Close Chorley PR7 3DQ to Unit 20B Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP on 4 September 2015 (1 page) |
4 September 2015 | Director's details changed for Mr Howard Clinton Green on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from 12 Pilling Close Chorley PR7 3DQ to Unit 20B Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
7 August 2013 | Incorporation
|
7 August 2013 | Incorporation
|