Cheadle
Cheshire
SK8 1DR
Director Name | Gemma Sarah Jones |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
Registered Address | 37 London Road Alderley Edge SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
8 February 2024 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
10 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
12 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 January 2019 | Notification of Veronica Murray as a person with significant control on 14 January 2019 (2 pages) |
14 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom to 37 London Road Alderley Edge SK9 7JT on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom to 37 London Road Alderley Edge SK9 7JT on 18 July 2017 (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Termination of appointment of Gemma Sarah Jones as a director on 1 September 2016 (1 page) |
11 January 2017 | Termination of appointment of Gemma Sarah Jones as a director on 1 September 2016 (1 page) |
11 January 2017 | Appointment of Mrs Veronica Murray as a director on 1 September 2016 (2 pages) |
11 January 2017 | Appointment of Mrs Veronica Murray as a director on 1 September 2016 (2 pages) |
21 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|