Macclesfield
SK11 0AR
Director Name | Mr Simon John Charlton Fletcher |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Farm Macclesfield Forest Macclesfield SK11 0AR |
Registered Address | Chapel House Farm Macclesfield Forest Macclesfield SK11 0AR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield Forest and Wildboarclough |
Ward | Sutton |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
20 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
6 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
30 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
25 November 2019 | Director's details changed for Mr Lee Thorneycroft on 15 November 2019 (2 pages) |
25 November 2019 | Notification of Simon John Charlton Fletcher as a person with significant control on 25 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr Simon John Charlton Fletcher as a director on 11 November 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 January 2018 | Registered office address changed from Portland House Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to Chapel House Farm Macclesfield Forest Macclesfield SK11 0AR on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from Portland House Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to Chapel House Farm Macclesfield Forest Macclesfield SK11 0AR on 16 January 2018 (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
31 August 2017 | Registered office address changed from Portland House Oak Green Stanley Green Business Park Cheadle Cheshire SK8 6QL England to Portland House Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Portland House Oak Green Stanley Green Business Park Cheadle Cheshire SK8 6QL England to Portland House Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 31 August 2017 (1 page) |
13 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (3 pages) |
28 November 2016 | Registered office address changed from 5 Birchvale Close Poynton Stockport Cheshire SK12 1PH England to Portland House Oak Green Stanley Green Business Park Cheadle Cheshire SK8 6QL on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 5 Birchvale Close Poynton Stockport Cheshire SK12 1PH England to Portland House Oak Green Stanley Green Business Park Cheadle Cheshire SK8 6QL on 28 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (3 pages) |
25 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|