Wirral
CH41 5ER
Wales
Secretary Name | Joseph Edward Miller |
---|---|
Status | Current |
Appointed | 04 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
Registered Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 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 | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
31 January 2024 | Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 31 January 2024 (1 page) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
11 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
5 October 2020 | Notification of Joseph Edward Miller as a person with significant control on 6 April 2016 (2 pages) |
23 September 2020 | Director's details changed for Joseph Edward Miller on 22 September 2020 (2 pages) |
23 September 2020 | Withdrawal of a person with significant control statement on 23 September 2020 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 November 2019 | Secretary's details changed for Joseph Edward Miller on 28 October 2019 (1 page) |
4 November 2019 | Director's details changed for Joseph Edward Miller on 28 October 2019 (2 pages) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT United Kingdom to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
11 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
8 February 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|