Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Director Name | Mr Robin Charles Blennerhasset Charrot |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
Secretary Name | Mr Robin Charles Blennerhassett Charrot |
---|---|
Status | Current |
Appointed | 03 August 2015(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 4 The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
Registered Address | 4 The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
9 June 2022 | Delivered on: 10 June 2022 Persons entitled: Robin Charles Blennerhasset Charrot Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by the company. Outstanding |
---|
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
19 September 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
20 February 2019 | Director's details changed for Mr Robin Charles Blennerhasset Charrot on 1 January 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
20 February 2019 | Change of details for Mr Robin Charles Blennerhasset Charrot as a person with significant control on 1 January 2019 (2 pages) |
2 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
27 February 2018 | Notification of Louise Melinda Halford as a person with significant control on 20 February 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
12 May 2017 | Registered office address changed from Biohub Alderley Park Alderley Edge Cheshire SK10 4TG England to 4 the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Biohub Alderley Park Alderley Edge Cheshire SK10 4TG England to 4 the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ on 12 May 2017 (1 page) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
3 December 2015 | Registered office address changed from 120 - 122 Mill Street Macclesfield Cheshire SK11 6NR England to Biohub Alderley Park Alderley Edge Cheshire SK10 4TG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 120 - 122 Mill Street Macclesfield Cheshire SK11 6NR England to Biohub Alderley Park Alderley Edge Cheshire SK10 4TG on 3 December 2015 (1 page) |
21 September 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
14 September 2015 | Appointment of Mr Robin Charles Blennerhasset Charrot as a director on 3 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Robin Charles Blennerhasset Charrot as a director on 3 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Robin Charles Blennerhasset Charrot as a director on 3 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Robin Charles Blennerhassett Charrot as a secretary on 3 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Robin Charles Blennerhassett Charrot as a secretary on 3 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Robin Charles Blennerhassett Charrot as a secretary on 3 August 2015 (2 pages) |
18 March 2015 | Company name changed halford family law LTD\certificate issued on 18/03/15
|
18 March 2015 | Company name changed halford family law LTD\certificate issued on 18/03/15
|
17 March 2015 | Registered office address changed from Lacas, Landmark House Station Road Cheadle Hulme Stockport Cheshire SK8 7BS England to 120 - 122 Mill Street Macclesfield Cheshire SK11 6NR on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Lacas, Landmark House Station Road Cheadle Hulme Stockport Cheshire SK8 7BS England to 120 - 122 Mill Street Macclesfield Cheshire SK11 6NR on 17 March 2015 (1 page) |
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|