Congleton
CW12 3UD
Director Name | Mr Michael Chadwick |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Russell Close Congleton CW12 3UD |
Registered Address | 7 Russell Close Congleton CW12 3UD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
21 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
1 February 2019 | Registered office address changed from Roughlow Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
9 August 2017 | Notification of Michael Chadwick as a person with significant control on 15 June 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
9 August 2017 | Notification of Michael Chadwick as a person with significant control on 15 June 2016 (2 pages) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|