Congleton
Cheshire
CW12 1JG
Director Name | Mr Brian Alcock |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2016(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 138 Mill Green Congleton Cheshire CW12 1JG |
Registered Address | 138 Mill Green Congleton Cheshire CW12 1JG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
24 June 2019 | Change of details for Mr Brian Alcock as a person with significant control on 4 June 2018 (2 pages) |
24 June 2019 | Director's details changed for Mr Robert James Tudor on 4 June 2018 (2 pages) |
24 June 2019 | Director's details changed for Mr Brian Alcock on 4 June 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
24 June 2019 | Change of details for Mr Robert James Tudor as a person with significant control on 4 June 2018 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
4 June 2018 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom to 138 Mill Green Congleton Cheshire CW12 1JG on 4 June 2018 (1 page) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
2 March 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
2 March 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
26 August 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
26 August 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
27 July 2016 | Director's details changed for Robert James Tudor on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Brian Alcock on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 138 Mill Green Congleton Cheshire CW12 1JG to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Brian Alcock on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Robert James Tudor on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 138 Mill Green Congleton Cheshire CW12 1JG to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 27 July 2016 (1 page) |
28 May 2016 | Incorporation of a Community Interest Company (42 pages) |
28 May 2016 | Incorporation of a Community Interest Company (42 pages) |