Macclesfield
Cheshire
SK11 6SR
Secretary Name | Kendrew Pine Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2018(4 years after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 29 Park Street Macclesfield SK11 6SR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Laura Balfe 50.00% Ordinary B |
---|---|
100 at £1 | Mark Balfe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,520 |
Cash | £32,131 |
Current Liabilities | £36,721 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
17 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Kendrew Pine Limited as a secretary on 1 March 2018 (2 pages) |
1 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
9 February 2015 | Statement of capital following an allotment of shares on 4 February 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 4 February 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 4 February 2014
|
6 February 2015 | Director's details changed for Mark Stephen Balfe on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mark Stephen Balfe on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mark Stephen Balfe on 6 February 2015 (2 pages) |
9 July 2014 | Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
9 July 2014 | Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH United Kingdom on 9 July 2014 (1 page) |
3 April 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
3 April 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
12 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
12 February 2014 | Appointment of Mark Stephen Balfe as a director (3 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
12 February 2014 | Appointment of Mark Stephen Balfe as a director (3 pages) |
4 February 2014 | Incorporation (36 pages) |
4 February 2014 | Incorporation (36 pages) |