Macclesfield
Cheshire
SK10 1BX
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Joanne Hassells 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
17 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
1 October 2019 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
7 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
16 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Steven Glicher & Co. Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Foxhaven 1 Mill Lane Cottages, Mill Lane Great Barrow Chester Cheshire CH3 7JQ to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from C/O Steven Glicher & Co. Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Foxhaven 1 Mill Lane Cottages, Mill Lane Great Barrow Chester Cheshire CH3 7JQ to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 27 October 2015 (1 page) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|