Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Simon Joseph Stanley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(same day as company formation) |
Role | Executive Chef |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE |
Registered Address | The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
25 March 2019 | Delivered on: 29 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
22 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
10 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
25 February 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
12 March 2020 | Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 12 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
29 March 2019 | Registration of charge 100236520001, created on 25 March 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
24 March 2018 | Termination of appointment of Simon Stanley as a director on 16 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
6 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
26 July 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr steven pilling (2 pages) |
26 July 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr steven pilling (2 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
24 February 2017 | Director's details changed for Mr Steven Pilling on 23 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Director's details changed for Mr Steven Pilling on 23 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 June 2016 | Current accounting period shortened from 28 February 2017 to 31 July 2016 (1 page) |
8 June 2016 | Current accounting period shortened from 28 February 2017 to 31 July 2016 (1 page) |
8 June 2016 | Registered office address changed from C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page) |
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|