Peckforton
Tarporley
Cheshire
CW6 9TN
Director Name | Mr Michael Auld |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Nateby Close Longridge Preston Lancashire PR3 2PH |
Registered Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Peckforton |
Ward | Wrenbury |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Boutique Hotel Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
16 September 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
---|---|
20 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 April 2015 | Appointment of Mr Christopher James Naylor as a director on 30 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Michael Auld as a director on 30 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Michael Auld as a director on 30 March 2015 (1 page) |
10 April 2015 | Appointment of Mr Christopher James Naylor as a director on 30 March 2015 (2 pages) |
24 October 2014 | Registered office address changed from 8 Nateby Close Longridge Preston Lancashire PR3 2PH England to Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 8 Nateby Close Longridge Preston Lancashire PR3 2PH England to Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN on 24 October 2014 (1 page) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|