Buckley
Flintshire
CH7 2JB
Wales
Director Name | Samantha Lauren Legge |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Council Chambers 12 Mold Road Buckley Flintshire CH7 2JB Wales |
Registered Address | 4 Friarsgate Grosvenor Street Chester CH1 1XG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
23 November 2017 | Register inspection address has been changed to Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB (1 page) |
---|---|
23 November 2017 | Director's details changed for Samantha Lauren Carman on 23 November 2017 (2 pages) |
23 November 2017 | Register(s) moved to registered inspection location Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB (1 page) |
23 November 2017 | Registered office address changed from 102 Plas Newton Lane Chester CH2 1PP to 50a Oxton Road Birkenhead Wirral CH41 2TW on 23 November 2017 (1 page) |
23 November 2017 | Director's details changed for Gareth James Friend on 23 November 2017 (2 pages) |
23 November 2017 | Register(s) moved to registered inspection location Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB (1 page) |
23 November 2017 | Register inspection address has been changed from Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB Wales to Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB (1 page) |
1 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Gareth Friend as a person with significant control on 2 June 2016 (2 pages) |
5 July 2017 | Notification of Samantha Lauren Legge as a person with significant control on 2 June 2016 (2 pages) |
7 December 2016 | Change of share class name or designation (2 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
18 October 2016 | Director's details changed for Samantha Lauren Carman on 13 September 2016 (4 pages) |
23 September 2016 | Registered office address changed from 1 the Royal Wirral Merseyside CH47 1HS England to 102 Plas Newton Lane Chester CH2 1PP on 23 September 2016 (2 pages) |
10 June 2016 | Director's details changed for Gareth James Friend on 2 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from 1 the Royle Wirral CH47 1HS United Kingdom to 1 the Royal Wirral Merseyside CH47 1HS on 10 June 2016 (1 page) |
2 June 2016 | Incorporation Statement of capital on 2016-06-02
|