Macclesfield
Cheshire
SK11 6JX
Director Name | Mr Jamie Hignett |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Registered Address | First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
1 July 2021 | Delivered on: 2 July 2021 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Outstanding |
---|---|
1 July 2021 | Delivered on: 2 July 2021 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Particulars: 1. the freehold property known as 12 park avenue, sale M33 6HE registered at the land registry with title number GM269363;. 2. the freehold property known as 108 edgeley road, stockport SK3 0TT registered at the land registry with title number GM383644; and. 3. the freehold property known as 38 edgeley road, edgeley, stockport SK3 9NQ registered at the land registry with title number CH55407. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Park avenue day nursery, 12 park avenue, sale, manchester M33 6HE registered at hm land registry under title number GM269363. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Holly tree montessori nursery, 108 edgeley road, edgeley, stockport SK3 0TT registered at hm land registry under title number GM383644. Outstanding |
23 July 2015 | Delivered on: 28 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 December 2023 | Registration of charge 096189390007, created on 12 December 2023 (22 pages) |
---|---|
1 November 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
24 October 2023 | Memorandum and Articles of Association (27 pages) |
24 October 2023 | Resolutions
|
8 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
8 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
4 November 2021 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021 (1 page) |
2 July 2021 | Registration of charge 096189390005, created on 1 July 2021 (24 pages) |
2 July 2021 | Satisfaction of charge 096189390004 in full (1 page) |
2 July 2021 | Satisfaction of charge 096189390003 in full (1 page) |
2 July 2021 | Registration of charge 096189390006, created on 1 July 2021 (23 pages) |
2 July 2021 | Satisfaction of charge 096189390002 in full (1 page) |
8 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
22 January 2018 | Resolutions
|
17 January 2018 | Registration of charge 096189390002, created on 16 January 2018 (19 pages) |
17 January 2018 | Registration of charge 096189390003, created on 16 January 2018 (19 pages) |
17 January 2018 | Registration of charge 096189390004, created on 16 January 2018 (20 pages) |
16 January 2018 | Satisfaction of charge 096189390001 in full (1 page) |
4 January 2018 | Termination of appointment of Jamie Hignett as a director on 22 December 2017 (1 page) |
24 October 2017 | Director's details changed for Mrs Danielle Hignett on 6 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Jamie Hignett on 6 October 2017 (2 pages) |
24 October 2017 | Change of details for Mrs Danielle Hignett as a person with significant control on 6 October 2017 (2 pages) |
24 October 2017 | Change of details for Mrs Danielle Hignett as a person with significant control on 6 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Jamie Hignett on 6 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mrs Danielle Hignett on 6 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mrs Danielle Hignett on 6 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Jamie Hignett on 6 October 2017 (2 pages) |
12 October 2017 | Change of details for Mrs Danielle Hignett as a person with significant control on 6 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mrs Danielle Hignett on 6 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Jamie Hignett on 6 October 2017 (2 pages) |
12 October 2017 | Change of details for Mrs Danielle Hignett as a person with significant control on 6 October 2017 (2 pages) |
8 June 2017 | Registered office address changed from 30 York Road Bowdon Altrincham Cheshire WA14 3EF United Kingdom to Silk House Park Green Macclesfield Cheshire SK11 7QW on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 30 York Road Bowdon Altrincham Cheshire WA14 3EF United Kingdom to Silk House Park Green Macclesfield Cheshire SK11 7QW on 8 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 January 2016 | Current accounting period extended from 30 June 2016 to 31 July 2016 (3 pages) |
6 January 2016 | Current accounting period extended from 30 June 2016 to 31 July 2016 (3 pages) |
28 July 2015 | Registration of charge 096189390001, created on 23 July 2015 (5 pages) |
28 July 2015 | Registration of charge 096189390001, created on 23 July 2015 (5 pages) |
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|