Cheadle Hulme
Cheadle
SK8 6GN
Director Name | Mrs Sharon Jane Dingle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Registered Address | The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
51 at £1 | Raymond Dingle 51.00% Ordinary |
---|---|
49 at £1 | Sharon Dingle 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £110 |
Current Liabilities | £10 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months from now) |
2 December 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
---|---|
27 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
19 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
12 July 2018 | Registered office address changed from 4 Corbar Road Stockport Cheshire SK2 6EP to The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 12 July 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
18 April 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
27 April 2016 | Previous accounting period extended from 30 November 2015 to 5 April 2016 (1 page) |
27 April 2016 | Previous accounting period extended from 30 November 2015 to 5 April 2016 (1 page) |
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
7 September 2015 | Company name changed ctd sales LTD\certificate issued on 07/09/15
|
7 September 2015 | Company name changed ctd sales LTD\certificate issued on 07/09/15
|
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
1 November 2013 | Incorporation
|
1 November 2013 | Incorporation
|