Paddington
Warrington
WA1 3EF
Director Name | Mr John Allan Anderton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenway House Greenway Paddington Warrington WA1 3EF |
Director Name | Mr Mark Simon Niven |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 452 Manchester Road Stockport Cheshire SK4 5DL |
Director Name | Mr Michael Peter Mattocks |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 452 Manchester Road Stockport Cheshire SK4 5DL |
Director Name | Mrs Fiona Caroline Mattocks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 452 Manchester Road Stockport Cheshire SK4 5DL |
Registered Address | Greenway House Greenway Paddington Warrington WA1 3EF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton South |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
12 September 2018 | Delivered on: 20 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Legion hall, high street, tarporley, cheshire CW6 0AR registered at the land registry with title number CH609292. Outstanding |
---|
8 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
1 July 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 September 2018 | Registration of charge 095753490001, created on 12 September 2018 (55 pages) |
10 September 2018 | Resolutions
|
8 August 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
13 June 2018 | Change of details for Williams Tarr Developments Limited as a person with significant control on 27 April 2018 (5 pages) |
13 June 2018 | Notification of Green Vale Construction Limited as a person with significant control on 27 April 2018 (4 pages) |
7 June 2018 | Second filing for the appointment of John Allan Anderton as a director (6 pages) |
25 May 2018 | Resolutions
|
25 May 2018 | Change of name notice (2 pages) |
15 May 2018 | Notification of Green Vale Construction Limited as a person with significant control on 27 April 2018 (4 pages) |
15 May 2018 | Change of details for Williams Tarr Developments Limited as a person with significant control on 27 April 2018 (5 pages) |
14 May 2018 | Appointment of John Allan as a director on 27 April 2018
|
9 May 2018 | Resolutions
|
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
18 October 2017 | Appointment of Mr John Charles Edward Wilkinson as a director on 16 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr John Charles Edward Wilkinson as a director on 16 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from C/O Uppal & Warr 452 Manchester Road Stockport Cheshire SK4 5DL United Kingdom to Enlighten Developments (Tarporley) Limited Bridge Road Woolston Warrington Cheshire WA1 4AU on 17 October 2017 (1 page) |
17 October 2017 | Cessation of Fiona Caroline Mattocks as a person with significant control on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Fiona Caroline Mattocks as a director on 16 October 2017 (1 page) |
17 October 2017 | Cessation of Fiona Caroline Mattocks as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Cessation of Michael Peter Mattocks as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Notification of Williams Tarr Developments Limited as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Notification of Williams Tarr Developments Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Cessation of Michael Peter Mattocks as a person with significant control on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Fiona Caroline Mattocks as a director on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Michael Peter Mattocks as a director on 16 October 2017 (1 page) |
17 October 2017 | Registered office address changed from C/O Uppal & Warr 452 Manchester Road Stockport Cheshire SK4 5DL United Kingdom to Enlighten Developments (Tarporley) Limited Bridge Road Woolston Warrington Cheshire WA1 4AU on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Michael Peter Mattocks as a director on 16 October 2017 (1 page) |
5 October 2017 | Notification of Fiona Caroline Mattocks as a person with significant control on 1 July 2016 (2 pages) |
5 October 2017 | Notification of Fiona Caroline Mattocks as a person with significant control on 5 October 2017 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
16 March 2017 | Appointment of Mrs Fiona Caroline Mattocks as a director on 16 June 2016 (2 pages) |
16 March 2017 | Appointment of Mrs Fiona Caroline Mattocks as a director on 16 June 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 June 2015 | Termination of appointment of Mark Simon Niven as a director on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Michael Peter Mattocks as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mark Simon Niven as a director on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Michael Peter Mattocks as a director on 23 June 2015 (2 pages) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|