Wilmslow
Cheshire
SK9 4FY
Director Name | Mr Oliver Geoffrey Shepherd |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boxalland Farm Gospel Green Haselmere Surrey GU27 3BH |
Director Name | Mr Oliver Geoffrey Shepherd |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard The Green Chiddingfold Surrey GU8 4TU |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 October 2019 | Director's details changed for Mr Mark Edgeworth on 22 October 2019 (2 pages) |
14 June 2019 | Change of details for Mr Mark Edgeworth as a person with significant control on 6 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
7 March 2019 | Cessation of A Person with Significant Control as a person with significant control on 6 March 2019 (1 page) |
7 March 2019 | Termination of appointment of Oliver Geoffrey Shepherd as a director on 6 March 2019 (1 page) |
7 March 2019 | Cessation of Oliver Shepherd as a person with significant control on 6 March 2019 (1 page) |
6 March 2019 | Registered office address changed from Braeburn 2 the Avenue Alderley Edge Cheshire SK9 7NJ United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 6 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 July 2017 | Notification of Oliver Shepherd as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
13 July 2017 | Notification of Oliver Shepherd as a person with significant control on 1 July 2017 (2 pages) |
13 July 2017 | Notification of Oliver Shepherd as a person with significant control on 1 July 2017 (2 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
13 July 2017 | Change of details for Mr Mark Edgeworth as a person with significant control on 1 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Oliver Geoffrey Shepherd as a director on 1 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Oliver Geoffrey Shepherd as a director on 1 July 2017 (2 pages) |
13 July 2017 | Change of details for Mr Mark Edgeworth as a person with significant control on 1 July 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 March 2017 | Termination of appointment of Oliver Geoffrey Shepherd as a director on 1 March 2017 (1 page) |
4 March 2017 | Termination of appointment of Oliver Geoffrey Shepherd as a director on 1 March 2017 (1 page) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
8 July 2016 | Appointment of Mr Oliver Shepherd as a director on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Oliver Shepherd as a director on 7 July 2016 (2 pages) |
14 June 2016 | Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to Braeburn 2 the Avenue Alderley Edge Cheshire SK9 7NJ on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to Braeburn 2 the Avenue Alderley Edge Cheshire SK9 7NJ on 14 June 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Mark Edgeworth on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Mark Edgeworth on 14 June 2016 (2 pages) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|