Macclesfield
SK11 6BX
Secretary Name | Carter Knowles Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2017(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 23 Chestergate Macclesfield SK11 6BX |
Director Name | Carter Knowles Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 23 Chestergate Macclesfield SK11 6BX |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Anna Marie Cooper |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2017) |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | Carter Knowles 23a Chestergate Macclesfield SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months, 3 weeks from now) |
26 November 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
5 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Anna Marie Cooper as a director on 7 February 2019 (1 page) |
23 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Carter Knowles Ltd as a director on 16 April 2018 (2 pages) |
3 March 2018 | Notification of a person with significant control statement (2 pages) |
3 March 2018 | Withdrawal of a person with significant control statement on 3 March 2018 (2 pages) |
9 February 2018 | Appointment of Mr Timothy Philip Bryan Jacomb as a director on 8 February 2018 (2 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
1 September 2017 | Registered office address changed from Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT to 23 C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 23 C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 23 C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT to 23 C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 1 September 2017 (1 page) |
31 August 2017 | Appointment of Carter Knowles Ltd as a secretary on 31 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Premier Estates Limited as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Premier Estates Limited as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Appointment of Carter Knowles Ltd as a secretary on 31 August 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Malcolm Brown as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Malcolm Brown as a director on 1 October 2015 (1 page) |
7 September 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
7 September 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
7 September 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
22 September 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
22 September 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
2 April 2014 | Appointment of Premier Estates Limited as a secretary (2 pages) |
2 April 2014 | Appointment of Premier Estates Limited as a secretary (2 pages) |
1 April 2014 | Registered office address changed from Studio D Fourth Floor 8 Lower Ormond Street Manchester M1 5QF United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Studio D Fourth Floor 8 Lower Ormond Street Manchester M1 5QF United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Studio D Fourth Floor 8 Lower Ormond Street Manchester M1 5QF United Kingdom on 1 April 2014 (1 page) |
3 September 2013 | Incorporation (25 pages) |
3 September 2013 | Incorporation (25 pages) |