Stow On The Wold
Gloucestershire
GL54 1AW
Wales
Director Name | Mr Richard Miles Chesworth |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LB |
Director Name | Mr Oliver Garner |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Cottage Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LB |
Registered Address | Park Cottage Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LB |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Calveley |
Ward | Bunbury |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
19 May 2021 | Delivered on: 20 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
2 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
20 May 2021 | Registration of charge 100146210001, created on 19 May 2021 (40 pages) |
19 April 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
8 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
29 July 2020 | Change of share class name or designation (2 pages) |
29 July 2020 | Memorandum and Articles of Association (35 pages) |
24 July 2020 | Resolutions
|
19 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr Oliver Garner on 10 December 2019 (2 pages) |
10 December 2019 | Change of details for Mr Oliver Garner as a person with significant control on 10 December 2019 (2 pages) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
13 December 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
22 October 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
9 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
9 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
8 March 2017 | Director's details changed for Mr Oliver Garner on 1 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Oliver Garner on 1 February 2017 (2 pages) |
19 February 2016 | Incorporation
Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation
Statement of capital on 2016-02-19
|