Cheshire
SK10 4DD
Secretary Name | Mr Benjamin James Signey |
---|---|
Status | Current |
Appointed | 20 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Mrs Marya Signey |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Registered Address | 12 Hibel Road Macclesfield SK10 2AB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
1 December 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
26 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
2 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
31 October 2017 | Notification of Benjamin James Signey as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Benjamin James Signey as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Marya Signey as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Marya Signey as a person with significant control on 6 April 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
4 May 2016 | Secretary's details changed for Mr Benjamin Signey on 4 May 2016 (1 page) |
4 May 2016 | Secretary's details changed for Mr Benjamin Signey on 4 May 2016 (1 page) |
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|