Sandbach
CW11 4NE
Director Name | Mrs Lisa Walker |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chichester House 2 Chichester Street Rochdale OL16 2AX |
Registered Address | 20 Crewe Road Sandbach CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 October 2020 | Director's details changed for Mr Lee Wesley Walker on 12 October 2020 (2 pages) |
---|---|
22 October 2020 | Change of details for Mr Lee Wesley Walker as a person with significant control on 12 October 2020 (2 pages) |
22 October 2020 | Change of details for Mrs Lisa Walker as a person with significant control on 12 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Lisa Walker as a director on 22 October 2020 (1 page) |
9 October 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
2 September 2020 | Registered office address changed from Chichester House 2 Chichester Street Rochdale OL16 2AX United Kingdom to 20 Crewe Road Sandbach CW11 4NE on 2 September 2020 (2 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
2 September 2019 | Resolutions
|
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 September 2018 | Resolutions
|
22 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
21 June 2018 | Director's details changed for Lisa Walker on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Lee Wesley Walker on 21 June 2018 (2 pages) |
21 June 2018 | Change of details for Mrs Lisa Walker as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Change of details for Mr Lee Wesley Walker as a person with significant control on 21 June 2018 (2 pages) |
21 May 2018 | Resolutions
|
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
7 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Lee Wesley Walker as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Lisa Walker as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Lisa Walker as a person with significant control on 20 June 2017 (2 pages) |
5 July 2017 | Notification of Lee Wesley Walker as a person with significant control on 20 June 2017 (2 pages) |
5 July 2017 | Notification of Lisa Walker as a person with significant control on 20 June 2017 (2 pages) |
5 July 2017 | Notification of Lee Wesley Walker as a person with significant control on 20 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Lee Wesley Walker on 20 October 2016 (2 pages) |
15 June 2017 | Director's details changed for Mr Lee Wesley Walker on 20 October 2016 (2 pages) |
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|