Macclesfield
SK10 2DX
Director Name | Mr James Michael Bourne Pettener |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield SK10 2DX |
Secretary Name | Mrs Emma Louise Morris |
---|---|
Status | Current |
Appointed | 29 March 2019(3 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Primary House Spring Gardens Macclesfield SK10 2DX |
Director Name | Mr John Derek Womby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Spring Gardens Macclesfield SK10 2AP |
Secretary Name | Mr John Derek Womby |
---|---|
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Spring Gardens Macclesfield SK10 2AP |
Registered Address | Primary House Spring Gardens Macclesfield SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
17 August 2016 | Delivered on: 19 August 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: By way of legal mortgage all interest in land at steeple street, macclesfield. Outstanding |
---|---|
23 June 2016 | Delivered on: 28 June 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All the freehold and leasehold property of the company now vested in it whether or not the title to it is registered at hm land registry. Outstanding |
23 June 2016 | Delivered on: 28 June 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: All that property on the north eastern side of steeple street, macclesfield and all that part of land and buildings on the north side of hurdsfield road registered with title absolute under title number CH336923 (part) and CH336921 (part). Outstanding |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 June 2019 | Resolutions
|
11 April 2019 | Satisfaction of charge 100650440002 in full (1 page) |
11 April 2019 | Satisfaction of charge 100650440001 in full (1 page) |
11 April 2019 | Satisfaction of charge 100650440003 in full (1 page) |
1 April 2019 | Appointment of Mrs Emma Louise Morris as a secretary on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of John Derek Womby as a director on 29 March 2019 (1 page) |
1 April 2019 | Termination of appointment of John Derek Womby as a secretary on 29 March 2019 (1 page) |
21 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
4 March 2019 | Notification of a person with significant control statement (2 pages) |
11 February 2019 | Cessation of Southpark Developments Limited as a person with significant control on 5 February 2019 (1 page) |
5 February 2019 | Appointment of Mr James Michael Bourne Pettener as a director on 5 February 2019 (2 pages) |
5 February 2019 | Appointment of Mr Alexander James Morris as a director on 5 February 2019 (2 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
19 August 2016 | Registration of charge 100650440003, created on 17 August 2016 (20 pages) |
19 August 2016 | Registration of charge 100650440003, created on 17 August 2016 (20 pages) |
28 June 2016 | Registration of charge 100650440002, created on 23 June 2016 (13 pages) |
28 June 2016 | Registration of charge 100650440001, created on 23 June 2016 (11 pages) |
28 June 2016 | Registration of charge 100650440001, created on 23 June 2016 (11 pages) |
28 June 2016 | Registration of charge 100650440002, created on 23 June 2016 (13 pages) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|