Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Simon Joseph Stanley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Executive Chef |
Country of Residence | United Kingdom |
Correspondence Address | 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL |
Registered Address | The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
24 February 2015 | Delivered on: 26 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
11 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
19 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
13 March 2020 | Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 13 March 2020 (1 page) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 March 2018 | Termination of appointment of Simon Stanley as a director on 16 March 2018 (1 page) |
31 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
2 August 2016 | Register(s) moved to registered office address 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
2 August 2016 | Register(s) moved to registered office address 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
18 July 2016 | Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
18 July 2016 | Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
8 June 2016 | Registered office address changed from C/O Asendis 683-693 Wilmslow Road Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from C/O Asendis 683-693 Wilmslow Road Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 August 2015 | Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 August 2015 | Director's details changed for Mr Simon Stanley on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Steven Pilling on 10 August 2015 (2 pages) |
10 August 2015 | Register inspection address has been changed to C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
10 August 2015 | Register inspection address has been changed to C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
10 August 2015 | Director's details changed for Mr Steven Pilling on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Simon Stanley on 10 August 2015 (2 pages) |
26 February 2015 | Registration of charge 091346150001, created on 24 February 2015 (5 pages) |
26 February 2015 | Registration of charge 091346150001, created on 24 February 2015 (5 pages) |
22 August 2014 | Company name changed dockyard spinningfields LIMITED\certificate issued on 22/08/14 (3 pages) |
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Company name changed dockyard spinningfields LIMITED\certificate issued on 22/08/14
|
22 August 2014 | Change of name notice (2 pages) |
18 August 2014 | Change of name notice (2 pages) |
18 August 2014 | Change of name notice (2 pages) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|