Booths Park
Knutsford
Cheshire
WA16 8QZ
Director Name | Kenetth John Hutchings |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Real Estate Professional |
Country of Residence | England |
Correspondence Address | Step Forward Rp Limited Hilton Lane Prestwich Bury Manchester M25 9SA |
Director Name | Mr Benjamin Giles Patmore |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Step Forward Rp Ltd Hilton Street Prestwich Manchester Greater Manchester M25 9SA |
Director Name | Mr Lawrence Joseph McNickle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2019(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2020) |
Role | Property Acquisitions |
Country of Residence | England |
Correspondence Address | Booths Hall Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr William Andrew Reid |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Hall Chelford Road Knutsford Cheshire WA16 8QZ |
Registered Address | Suite 1eb Booths Hall Booths Park Chelford Rd Knutsford WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 20 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 3 February 2024 (overdue) |
17 February 2017 | Delivered on: 7 March 2017 Persons entitled: Rehab (1995) Limited Classification: A registered charge Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 29 June 2022 (8 pages) |
---|---|
30 June 2023 | Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
5 April 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
17 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
14 April 2020 | Termination of appointment of Lawrence Joseph Mcnickle as a director on 14 April 2020 (1 page) |
18 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of William Andrew Reid as a director on 29 November 2019 (1 page) |
7 March 2019 | Appointment of Mr Lawrence Joseph Mcnickle as a director on 4 March 2019 (2 pages) |
7 March 2019 | Appointment of Mr William Andrew Reid as a director on 4 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
18 September 2018 | Termination of appointment of Kenetth John Hutchings as a director on 1 June 2018 (1 page) |
24 January 2018 | Confirmation statement made on 20 January 2018 with updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 July 2017 | Termination of appointment of Benjamin Giles Patmore as a director on 26 June 2017 (2 pages) |
17 July 2017 | Termination of appointment of Benjamin Giles Patmore as a director on 26 June 2017 (2 pages) |
17 July 2017 | Appointment of Gary Metcalf as a director on 4 July 2017 (3 pages) |
17 July 2017 | Appointment of Gary Metcalf as a director on 4 July 2017 (3 pages) |
11 July 2017 | Registered office address changed from Victory House Hilton Lane Prestwich Bury Manchester M25 9SA England to Suite 1Eb Booths Hall Booths Park Chelford Rd Knutsford WA16 8QZ on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from Victory House Hilton Lane Prestwich Bury Manchester M25 9SA England to Suite 1Eb Booths Hall Booths Park Chelford Rd Knutsford WA16 8QZ on 11 July 2017 (1 page) |
7 March 2017 | Registration of charge 099626520001, created on 17 February 2017 (53 pages) |
7 March 2017 | Registration of charge 099626520001, created on 17 February 2017 (53 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
3 October 2016 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
3 October 2016 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Statement of company's objects (2 pages) |
16 June 2016 | Statement of company's objects (2 pages) |
6 June 2016 | Appointment of Mr Benjamin Giles Patmore as a director on 12 May 2016 (3 pages) |
6 June 2016 | Appointment of Mr Benjamin Giles Patmore as a director on 12 May 2016 (3 pages) |
10 March 2016 | Director's details changed for Kenetth John Hutchings on 2 March 2016 (4 pages) |
10 March 2016 | Director's details changed for Kenetth John Hutchings on 2 March 2016 (4 pages) |
21 January 2016 | Incorporation
|
21 January 2016 | Incorporation
|