Alderley Edge
SK9 7LH
Registered Address | Barrington House Heyes Lane Alderley Edge SK9 7LH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
1 July 2016 | Delivered on: 6 July 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
24 January 2024 | Registered office address changed from Suite I, 2 the Courtyard Earl Road Stanley Green Cheadle Cheshire SK8 6GN England to Barrington House Heyes Lane Alderley Edge SK9 7LH on 24 January 2024 (1 page) |
15 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
14 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
13 March 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
24 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 July 2016 | Registration of charge 095386830001, created on 1 July 2016 (25 pages) |
6 July 2016 | Registration of charge 095386830001, created on 1 July 2016 (25 pages) |
27 May 2016 | Registered office address changed from 11 Romsey Drive Cheadle Hulme Cheadle Cheshire SK8 7QB United Kingdom to Suite I, 2 the Courtyard Earl Road Stanley Green Cheadle Cheshire SK8 6GN on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 11 Romsey Drive Cheadle Hulme Cheadle Cheshire SK8 7QB United Kingdom to Suite I, 2 the Courtyard Earl Road Stanley Green Cheadle Cheshire SK8 6GN on 27 May 2016 (1 page) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|