Holmes Chapel
Crewe
CW4 8AS
Registered Address | Unit 2, The Old Shippon, Sadlow Green Farm Holmes Chapel Road Holmes Chapel Crewe CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
19 January 2017 | Delivered on: 19 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
1 February 2023 | Director's details changed for Mr Alan Baker on 25 January 2023 (2 pages) |
30 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
30 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
1 March 2021 | Registered office address changed from Unit 2, the Old Shippon Holmes Chapel Road Holmes Chapel Crewe CW4 8AS England to Unit 2, the Old Shippon, Sadlow Green Farm Holmes Chapel Road Holmes Chapel Crewe CW4 8AS on 1 March 2021 (1 page) |
5 January 2021 | Registered office address changed from Unit 9, Holmes Chapel Business & Trade Pk Manor Lane Holmes Chapel Crewe CW4 8AF England to Unit 2, the Old Shippon Holmes Chapel Road Holmes Chapel Crewe CW4 8AS on 5 January 2021 (1 page) |
5 January 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
16 December 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
4 April 2018 | Resolutions
|
3 April 2018 | Registered office address changed from 7 Portland Road Birmingham B16 9HN to Unit 9, Holmes Chapel Business & Trade Pk Manor Lane Holmes Chapel Crewe CW4 8AF on 3 April 2018 (1 page) |
5 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
11 May 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
11 May 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 January 2017 | Registration of charge 092740880001, created on 19 January 2017 (23 pages) |
19 January 2017 | Registration of charge 092740880001, created on 19 January 2017 (23 pages) |
28 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Alan Baker on 1 October 2015 (2 pages) |
27 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Alan Baker on 1 October 2015 (2 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|