Little Sutton
Cheshire
CH66 1NT
Wales
Director Name | Mr Michael Paul Bonsall |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2022(6 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 19 Station Road Little Sutton Cheshire CH66 1NT Wales |
Director Name | Mr Adrian Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2019) |
Role | Freelance Writer |
Country of Residence | England |
Correspondence Address | 58 South Road Kirkby Stephen Cumbria CA17 4SN |
Director Name | Miss Hannah Whitby |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2024) |
Role | Postdoctoral Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Station Road Little Sutton Cheshire CH66 1NT Wales |
Registered Address | 19 Station Road Little Sutton Cheshire CH66 1NT Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
---|---|
14 April 2023 | Confirmation statement made on 1 April 2023 with updates (7 pages) |
19 October 2022 | Registered office address changed from 19 Station Road Little Sutton Ellesmere Port CH66 1NT England to 19 Station Road Little Sutton Cheshire CH66 1NT on 19 October 2022 (1 page) |
31 May 2022 | Change of share class name or designation (2 pages) |
31 May 2022 | Sub-division of shares on 15 May 2022 (4 pages) |
30 May 2022 | Notification of Michael Paul Bonsall as a person with significant control on 15 May 2022 (2 pages) |
30 May 2022 | Statement of capital following an allotment of shares on 15 May 2022
|
16 May 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
13 May 2022 | Registered office address changed from 207 Allport Road Bromborough Wirral CH63 0JG England to 19 Station Road Little Sutton Ellesmere Port CH66 1NT on 13 May 2022 (1 page) |
22 April 2022 | Appointment of Mr Michael Paul Bonsall as a director on 10 April 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
16 December 2021 | Director's details changed for Miss Hannah Whitby on 16 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Dr. Nicholas Rogan on 16 December 2021 (2 pages) |
10 June 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
1 April 2021 | Cessation of Hannah Whitby as a person with significant control on 1 April 2020 (1 page) |
1 April 2021 | Statement of capital following an allotment of shares on 1 April 2020
|
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
11 March 2021 | Resolutions
|
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
5 May 2020 | Registered office address changed from Pen Y Bont Bach Groeslon Caernarfon Gwynedd LL54 7EW Wales to 207 Allport Road Bromborough Wirral CH63 0JG on 5 May 2020 (1 page) |
17 April 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
7 February 2020 | Change of details for Dr Nicholas Rogan as a person with significant control on 27 April 2018 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
27 February 2019 | Registered office address changed from 58 South Road Kirkby Stephen Cumbria CA17 4SN England to Pen Y Bont Bach Groeslon Caernarfon Gwynedd LL54 7EW on 27 February 2019 (1 page) |
23 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
23 January 2019 | Termination of appointment of Adrian Rogan as a director on 23 January 2019 (1 page) |
22 January 2019 | Notification of Hannah Whitby as a person with significant control on 27 April 2018 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
27 April 2018 | Appointment of Miss Hannah Whitby as a director on 27 April 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
14 March 2017 | Appointment of Mr Adrian Rogan as a director on 6 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Adrian Rogan as a director on 6 March 2017 (2 pages) |
1 February 2017 | Registered office address changed from C/O Adrian Rogan 58 South Road South Road Kirkby Stephen Cumbria CA17 4SN England to 58 South Road Kirkby Stephen Cumbria CA17 4SN on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from C/O Adrian Rogan 58 South Road South Road Kirkby Stephen Cumbria CA17 4SN England to 58 South Road Kirkby Stephen Cumbria CA17 4SN on 1 February 2017 (1 page) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 June 2016 | Registered office address changed from 11 Dorrit Street Liverpool L8 8AN United Kingdom to C/O Adrian Rogan 58 South Road South Road Kirkby Stephen Cumbria CA17 4SN on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 11 Dorrit Street Liverpool L8 8AN United Kingdom to C/O Adrian Rogan 58 South Road South Road Kirkby Stephen Cumbria CA17 4SN on 6 June 2016 (1 page) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|