Scholar Green
Stoke-On-Trent
ST7 3LY
Secretary Name | Joanne Spacey |
---|---|
Status | Current |
Appointed | 18 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oak Drive Scholar Green Stoke-On-Trent ST7 3LY |
Director Name | Mr Gordon Leslie Beech |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebank School Lane Ollerton Knutsford Cheshire WA16 8SD |
Registered Address | 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
2 December 2014 | Delivered on: 3 December 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as chapel house west, marine parade, st mawes, truro, cornwall, TR2 5DW including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|
29 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
28 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
30 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
7 May 2021 | Cessation of Gordon Leslie Beech as a person with significant control on 30 April 2021 (1 page) |
7 May 2021 | Termination of appointment of Gordon Leslie Beech as a director on 30 April 2021 (1 page) |
7 May 2021 | Change of details for Ms Joanne Spacey as a person with significant control on 30 April 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
4 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
2 November 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
2 November 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
14 August 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
13 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
13 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 March 2016 | All of the property or undertaking has been released from charge 091378020001 (5 pages) |
23 March 2016 | All of the property or undertaking has been released from charge 091378020001 (5 pages) |
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
3 December 2014 | Registration of charge 091378020001, created on 2 December 2014 (7 pages) |
3 December 2014 | Registration of charge 091378020001, created on 2 December 2014 (7 pages) |
3 December 2014 | Registration of charge 091378020001, created on 2 December 2014 (7 pages) |
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|