Altrincham Road
Wilmslow
SK9 4LY
Director Name | Ms Emily Louise Hesketh |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2014(2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Director Name | Mrs Kellie Louise Gordon-Leak |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Director Name | Ms Milena Katarzyna Bonio-Brzezinski |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Registered Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
16 September 2014 | Delivered on: 16 September 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
17 November 2023 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
15 September 2023 | Director's details changed for Ms Emily Louise Hesketh on 21 August 2023 (2 pages) |
15 September 2023 | Change of details for Ms Emily Louise Hesketh as a person with significant control on 21 August 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
11 January 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
13 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
14 October 2021 | Cessation of Milena Katarzyna Bonio-Brzezinski as a person with significant control on 31 August 2021 (1 page) |
14 October 2021 | Change of details for Ms Sundeep Kaur Gosal as a person with significant control on 31 August 2021 (2 pages) |
14 October 2021 | Change of details for Ms Emily Louise Hesketh as a person with significant control on 31 August 2021 (2 pages) |
5 October 2021 | Sub-division of shares on 31 August 2021 (6 pages) |
3 September 2021 | Termination of appointment of Milena Katarzyna Bonio-Brzezinski as a director on 1 September 2021 (1 page) |
20 August 2021 | Change of details for Ms Emily Louise Hesketh as a person with significant control on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Ms Emily Louise Hesketh on 20 August 2021 (2 pages) |
20 August 2021 | Change of details for Ms Milena Katarzyna Bonio-Brzezinski as a person with significant control on 20 August 2021 (2 pages) |
20 August 2021 | Change of details for Ms Sundeep Kaur Gosal as a person with significant control on 20 August 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
19 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
6 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 March 2020 | Cessation of Kellie Louise Gordon-Leak as a person with significant control on 28 February 2020 (1 page) |
18 March 2020 | Termination of appointment of Kellie Louise Gordon-Leak as a director on 28 February 2020 (1 page) |
19 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
12 June 2019 | Registration of charge 090728590002, created on 7 June 2019 (29 pages) |
25 October 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 September 2017 | Change of details for Ms Kellie Louise Gordon as a person with significant control on 8 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Ms Milena Katarzyna Bonio on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Ms Milena Katarzyna Bonio on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Ms Milena Katarzyna Bonio as a person with significant control on 8 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Kellie Louise Gordon-Leek on 8 September 2017 (2 pages) |
13 September 2017 | Change of details for Ms Milena Katarzyna Bonio as a person with significant control on 8 September 2017 (2 pages) |
13 September 2017 | Change of details for Ms Kellie Louise Gordon as a person with significant control on 8 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Kellie Louise Gordon-Leek on 8 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Kellie Louise Gordon on 8 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Kellie Louise Gordon on 8 September 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (8 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (8 pages) |
15 May 2017 | Registered office address changed from C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 September 2015 | Registered office address changed from C/O C/O 683-693 Wilmslow Road Wilmslow Road Manchester M20 6RE to C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from C/O C/O 683-693 Wilmslow Road Wilmslow Road Manchester M20 6RE to C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE on 24 September 2015 (1 page) |
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 September 2014 | Registration of charge 090728590001, created on 16 September 2014 (21 pages) |
16 September 2014 | Registration of charge 090728590001, created on 16 September 2014 (21 pages) |
6 August 2014 | Director's details changed for Kellie Louise Gordon on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Sundeep Kaur Gosal on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Kellie Louise Gordon on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Miss Emily Louise Hesketh as a director on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Sundeep Kaur Gosal on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Kellie Louise Gordon on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Milena Katarzyna Bonio on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Miss Emily Louise Hesketh as a director on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Milena Katarzyna Bonio on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Miss Emily Louise Hesketh as a director on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Sundeep Kaur Gosal on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Milena Katarzyna Bonio on 6 August 2014 (2 pages) |
10 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 10 July 2014 (1 page) |
10 July 2014 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
10 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 10 July 2014 (1 page) |
10 July 2014 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
23 June 2014 | Company name changed ratio recruitment LTD\certificate issued on 23/06/14
|
23 June 2014 | Company name changed ratio recruitment LTD\certificate issued on 23/06/14
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|