Mottram St. Andrew
Macclesfield
SK10 4LW
Director Name | Mrs Sally Anne Lister |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 East Downs Road Bowdon Altrincham WA14 2LJ |
Registered Address | Budley Barn Mill Lane Mottram St. Andrew Macclesfield SK10 4LW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Mottram St. Andrew |
Ward | Prestbury |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
1 February 2021 | Delivered on: 25 February 2021 Persons entitled: Greater Manchester Combined Authority Classification: A registered charge Particulars: 5 wellfield road, crumpsall, manchester, M8 5GD. Outstanding |
---|---|
5 November 2020 | Delivered on: 18 November 2020 Persons entitled: Greater Manchester Combined Authority Classification: A registered charge Particulars: 43 folkestone road west, clayton, M11 4QH. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Greater Manchester Combined Authority Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 2 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 16 sandown street gorton manchester. Outstanding |
30 September 2016 | Delivered on: 8 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H properties at 21,23 and 29 stanway street manchester, 33 spreadbury street manchester, 88A langworthy road manchester and 22,24,27,32,37,50 and 56 windsor road manchester. Outstanding |
15 September 2015 | Delivered on: 25 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property 7 sandown street manchester t/no GM663079. Outstanding |
20 July 2015 | Delivered on: 28 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 June 2015 | Delivered on: 23 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property 150 brookhill street miles platting manchester t/no. LA102290. Outstanding |
3 March 2021 | Delivered on: 5 March 2021 Persons entitled: Greater Manchester Combined Authority Classification: A registered charge Particulars: 212 abbey hey lane, gorton, manchester, M18 8TW. Outstanding |
7 June 2015 | Delivered on: 23 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property k/a 80 wheeler street openshaw manchester t/n MAN236638. Outstanding |
13 January 2021 | Satisfaction of charge 090538490008 in full (4 pages) |
---|---|
18 November 2020 | Registration of charge 090538490008, created on 5 November 2020 (8 pages) |
2 November 2020 | Registration of charge 090538490007, created on 21 October 2020 (8 pages) |
11 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
28 July 2020 | Purchase of own shares. (3 pages) |
9 July 2020 | Previous accounting period extended from 31 May 2020 to 30 June 2020 (1 page) |
26 June 2020 | Resolutions
|
26 June 2020 | Termination of appointment of Sally Anne Lister as a director on 26 June 2020 (1 page) |
11 June 2020 | Satisfaction of charge 090538490003 in full (1 page) |
11 June 2020 | Satisfaction of charge 090538490001 in full (1 page) |
11 June 2020 | Satisfaction of charge 090538490006 in full (1 page) |
11 June 2020 | Satisfaction of charge 090538490002 in full (1 page) |
11 June 2020 | Satisfaction of charge 090538490004 in full (1 page) |
4 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
29 October 2018 | Change of details for Mrs Sally Anne Lister as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Budley Barn Mill Lane Mottram St. Andrew Macclesfield SK10 4LW on 29 October 2018 (1 page) |
29 October 2018 | Director's details changed for Mrs Victoria Colette Sinclair on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mrs Sally Anne Lister on 29 October 2018 (2 pages) |
29 October 2018 | Change of details for Mrs Victoria Colette Sinclair as a person with significant control on 29 October 2018 (2 pages) |
28 June 2018 | Satisfaction of charge 090538490005 in full (4 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
27 July 2017 | Change of details for Mrs Sally Anne Lister as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Mrs Sally Anne Lister as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mrs Sally Anne Lister on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mrs Sally Anne Lister on 26 July 2017 (2 pages) |
20 June 2017 | Registered office address changed from 10 Woodhead Drive Hale Altrincham Cheshire WA15 9LG to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 10 Woodhead Drive Hale Altrincham Cheshire WA15 9LG to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 20 June 2017 (1 page) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 November 2016 | Registration of charge 090538490006, created on 14 October 2016 (40 pages) |
2 November 2016 | Registration of charge 090538490006, created on 14 October 2016 (40 pages) |
8 October 2016 | Registration of charge 090538490005, created on 30 September 2016 (41 pages) |
8 October 2016 | Registration of charge 090538490005, created on 30 September 2016 (41 pages) |
29 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 September 2015 | Registration of charge 090538490004, created on 15 September 2015 (41 pages) |
25 September 2015 | Registration of charge 090538490004, created on 15 September 2015 (41 pages) |
28 July 2015 | Registration of charge 090538490003, created on 20 July 2015 (44 pages) |
28 July 2015 | Registration of charge 090538490003, created on 20 July 2015 (44 pages) |
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 June 2015 | Registration of charge 090538490002, created on 7 June 2015 (40 pages) |
23 June 2015 | Registration of charge 090538490001, created on 7 June 2015 (42 pages) |
23 June 2015 | Registration of charge 090538490002, created on 7 June 2015 (40 pages) |
23 June 2015 | Registration of charge 090538490001, created on 7 June 2015 (42 pages) |
23 June 2015 | Registration of charge 090538490001, created on 7 June 2015 (42 pages) |
23 June 2015 | Registration of charge 090538490002, created on 7 June 2015 (40 pages) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|