Chester
CH4 7BB
Wales
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Shane Patrick Murnaghan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | Ireland (Republic Of) |
Correspondence Address | 47 Ely View, Old Court Rd Firhouse D24 Rr2y |
Registered Address | C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Michael John Fisher 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
12 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
28 January 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
10 September 2022 | Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT United Kingdom to C/O Bowyers Accountants the Base, Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page) |
12 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
3 June 2021 | Statement of capital following an allotment of shares on 17 September 2019
|
3 June 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
3 June 2021 | Statement of capital following an allotment of shares on 17 September 2019
|
28 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
28 October 2020 | Director's details changed for Mr Michael John Fisher on 28 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Michael John Fisher on 22 October 2020 (2 pages) |
28 October 2020 | Change of details for Mr Michael John Fisher as a person with significant control on 22 October 2020 (2 pages) |
28 July 2020 | Director's details changed for Mr Michael John Fisher on 28 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Shane Patrick Murnaghan as a director on 17 July 2020 (1 page) |
3 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
10 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
10 June 2019 | Registered office address changed from Red Hill House Hope St Chester Cheshire CH4 8BU United Kingdom to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 10 June 2019 (1 page) |
28 May 2019 | Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to Red Hill House Hope St Chester Cheshire CH4 8BU on 28 May 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page) |
21 March 2018 | Registered office address changed from 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page) |
22 January 2018 | Change of share class name or designation (2 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
19 January 2018 | Resolutions
|
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
20 May 2017 | Appointment of Mr Shane Patrick Murnaghan as a director on 1 May 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
20 May 2017 | Appointment of Mr Shane Patrick Murnaghan as a director on 1 May 2017 (2 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
13 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 February 2016 | Annual return made up to 5 January 2016 Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 January 2016 Statement of capital on 2016-02-09
|
2 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 February 2015 | Appointment of Mr Michael John Fisher as a director on 5 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Michael John Fisher as a director on 5 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Michael John Fisher as a director on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Osker Heiman as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Osker Heiman as a director on 5 January 2015 (1 page) |
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Osker Heiman as a director on 5 January 2015 (1 page) |