Sale
Cheshire
M33 4DX
Director Name | Mrs Alessandra Cevolani |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Registered Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Alessandra Cevolani 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 2 weeks from now) |
27 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
25 July 2023 | Change of details for Mr Lucio Piccirillo as a person with significant control on 24 July 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
25 July 2023 | Director's details changed for Mr Lucio Piccirillo on 24 July 2023 (2 pages) |
25 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
1 June 2022 | Registered office address changed from Zamir Accountants Clippers House Clippers Quay. Salford Quays Manchester Lancs M50 3XP England to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 1 June 2022 (1 page) |
16 May 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
14 July 2021 | Cessation of Alessandra Cevolani as a person with significant control on 15 January 2021 (1 page) |
14 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
14 July 2021 | Notification of Lucio Piccirillo as a person with significant control on 15 January 2021 (2 pages) |
14 July 2021 | Cessation of Alessandra Cevolani as a person with significant control on 15 January 2021 (1 page) |
12 May 2021 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Zamir Accountants Clippers House Clippers Quay. Salford Quays Manchester Lancs M50 3XP on 12 May 2021 (1 page) |
19 January 2021 | Appointment of Mr Lucio Piccirillo as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Alessandra Cevolani as a director on 15 January 2021 (1 page) |
15 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
16 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 June 2018 | Amended total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 June 2018 | Amended total exemption full accounts made up to 31 July 2017 (7 pages) |
6 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Alessandra Cevolani as a person with significant control on 11 July 2016 (2 pages) |
14 July 2017 | Notification of Alessandra Cevolani as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|