21 Mill Green
Congleton
CW12 1FS
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 18 Dane Court 21 Mill Green Congleton CW12 1FS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
6 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
7 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
23 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
5 March 2019 | Cessation of Sharon Louise Bailey as a person with significant control on 5 March 2019 (1 page) |
5 March 2019 | Change of details for Miss Sharon Louise Bailey as a person with significant control on 3 August 2018 (2 pages) |
26 February 2019 | Change of details for Miss Sharon Louise Bailey as a person with significant control on 3 August 2018 (2 pages) |
26 February 2019 | Change of details for Miss Sharon Louise Bailey as a person with significant control on 3 August 2018 (2 pages) |
25 February 2019 | Change of details for Miss Sharon Louise Bailey as a person with significant control on 3 August 2018 (2 pages) |
25 February 2019 | Change of details for Miss Sharon Louise Bailey as a person with significant control on 3 August 2018 (2 pages) |
22 February 2019 | Director's details changed for Miss Sharon Louise Bailey on 22 February 2019 (2 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 August 2018 | Registered office address changed from 19 the Moorings Congleton Cheshire CW12 3RF England to 18 Dane Court 21 Mill Green Congleton CW12 1FS on 6 August 2018 (1 page) |
28 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
28 March 2018 | Notification of Sharon Louise Bailey as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 July 2015 | Registered office address changed from 21 Delphside Delphside Broseley Shropshire TF12 5EP England to 19 the Moorings Congleton Cheshire CW12 3RF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 21 Delphside Delphside Broseley Shropshire TF12 5EP England to 19 the Moorings Congleton Cheshire CW12 3RF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 21 Delphside Delphside Broseley Shropshire TF12 5EP England to 19 the Moorings Congleton Cheshire CW12 3RF on 1 July 2015 (1 page) |
26 April 2015 | Registered office address changed from 29 St Aubin Drive St. Aubin Drive Telford Shropshire TF4 2GY to 21 Delphside Delphside Broseley Shropshire TF12 5EP on 26 April 2015 (1 page) |
26 April 2015 | Registered office address changed from 29 St Aubin Drive St. Aubin Drive Telford Shropshire TF4 2GY to 21 Delphside Delphside Broseley Shropshire TF12 5EP on 26 April 2015 (1 page) |
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 March 2015 | Registered office address changed from 5-6 the Old Porch House Vennington Near Westbury Shrewsbury SY5 9RG United Kingdom to 29 St Aubin Drive St. Aubin Drive Telford Shropshire TF4 2GY on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 5-6 the Old Porch House Vennington Near Westbury Shrewsbury SY5 9RG United Kingdom to 29 St Aubin Drive St. Aubin Drive Telford Shropshire TF4 2GY on 20 March 2015 (1 page) |
15 February 2015 | Appointment of Miss Sharon Louise Bailey as a director on 15 February 2015 (2 pages) |
15 February 2015 | Appointment of Miss Sharon Louise Bailey as a director on 15 February 2015 (2 pages) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 March 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|