Wilmslow
Cheshire
SK9 5AJ
Secretary Name | Mrs Amelia Jane Brighouse |
---|---|
Status | Current |
Appointed | 01 September 2015(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Ryecroft Farm Marthall Lane Marthall Knutsford Cheshire WA16 7ST |
Director Name | Mrs Amelia Jane Brighouse |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Marthall Lane Marthall Knutsford Cheshire WA16 7SS |
Registered Address | Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
12 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 March 2020 | Appointment of Mrs Amelia Jane Brighouse as a secretary on 1 September 2015 (2 pages) |
20 March 2020 | Registered office address changed from Courthill House Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB on 20 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
22 January 2020 | Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page) |
19 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
10 December 2018 | Registered office address changed from Mount Pleasant Farm Marthall Lane Marthall Knutsford Cheshire WA16 7SS to Courthill House Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 10 December 2018 (1 page) |
17 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 March 2014 | Appointment of Mr Russell John Brighouse as a director (2 pages) |
7 March 2014 | Termination of appointment of Amelia Brighouse as a director (1 page) |
7 March 2014 | Termination of appointment of Amelia Brighouse as a director (1 page) |
7 March 2014 | Appointment of Mr Russell John Brighouse as a director (2 pages) |
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|