Alsager
Stoke-On-Trent
ST7 2EW
Director Name | Mrs Samantha Michelle Cooke |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
50 at £0.01 | Matthew Cooke 50.00% Ordinary |
---|---|
50 at £0.01 | Samantha Michelle Cooke 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
27 September 2022 | Delivered on: 28 September 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Director's details changed for Mr Matthew Cooke on 24 January 2023 (2 pages) |
14 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
6 October 2022 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
28 September 2022 | Registration of charge 092236070001, created on 27 September 2022 (56 pages) |
16 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
16 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
15 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
30 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 September 2020 | Director's details changed for Mr Matthew Cooke on 1 September 2020 (2 pages) |
1 September 2020 | Change of details for Mr Matthew Cooke as a person with significant control on 1 September 2020 (2 pages) |
25 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
26 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
19 March 2019 | Director's details changed for Mr Matthew Cooke on 8 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr Matthew Cooke on 19 March 2019 (2 pages) |
19 March 2019 | Cessation of Samantha Michelle Cooke as a person with significant control on 8 March 2019 (1 page) |
19 March 2019 | Change of details for Mr Matthew Cooke as a person with significant control on 8 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Samantha Michelle Cooke as a director on 8 March 2019 (1 page) |
5 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 15 June 2015
|
12 October 2016 | Statement of capital following an allotment of shares on 15 June 2015
|
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 June 2015 | Appointment of Mr Matthew Cooke as a director on 15 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Matthew Cooke as a director on 15 June 2015 (2 pages) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|