Wilmslow
SK9 2AF
Director Name | Mr Anthony Scott Hughes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Macclesfield Road Wilmslow SK9 2AF |
Registered Address | 30 Macclesfield Road Wilmslow SK9 2AF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
5 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
12 October 2022 | Memorandum and Articles of Association (21 pages) |
12 October 2022 | Resolutions
|
4 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
14 June 2022 | Director's details changed for Mrs Victoria Jane Morrison-Hughes on 14 June 2022 (2 pages) |
14 June 2022 | Change of details for Mr Anthony Scott Hughes as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Change of details for Mrs Victoria Jane Morrison-Hughes as a person with significant control on 14 June 2022 (2 pages) |
13 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
1 June 2021 | Appointment of Mr Anthony Scott Hughes as a director on 1 June 2021 (2 pages) |
15 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
10 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
12 October 2019 | Registered office address changed from Hawthorn House 14, Manchester Road Wilmslow Cheshire SK9 1BG England to 30 Macclesfield Road Wilmslow SK9 2AF on 12 October 2019 (1 page) |
12 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
28 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 February 2017 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB to Hawthorn House 14, Manchester Road Wilmslow Cheshire SK9 1BG on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB to Hawthorn House 14, Manchester Road Wilmslow Cheshire SK9 1BG on 27 February 2017 (1 page) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|