Alderley Edge
Cheshire
SK9 7JU
Secretary Name | Mr Juan Douglas Hull Brown |
---|---|
Status | Current |
Appointed | 16 June 2023(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | 2nd Floor, St. George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Secretary Name | Miss Emily Turner |
---|---|
Status | Resigned |
Appointed | 01 July 2018(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2023) |
Role | Company Director |
Correspondence Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP |
Registered Address | [One] London Road 1 London Road Alderley Edge Cheshire SK9 7JU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
20 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
17 December 2019 | Director's details changed for Mr Oliver Nobahar-Cookson on 14 December 2019 (2 pages) |
14 December 2019 | Director's details changed for Mr Oliver Nobahar-Cookson on 1 November 2019 (2 pages) |
14 December 2019 | Director's details changed for Mr Oliver Nobahar-Cookson on 1 November 2019 (2 pages) |
14 December 2019 | Change of details for Mr Oliver Nobahar-Cookson as a person with significant control on 1 November 2019 (2 pages) |
30 September 2019 | Registered office address changed from Suite 43 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 30 September 2019 (1 page) |
26 September 2019 | Registered office address changed from Suite H1, No 1 & No 2, the Courtyard Stanley Green Business Park Earl Road Cheadle Hulme Cheadle SK8 6QH England to Suite 43 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 26 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
3 June 2019 | Registered office address changed from Monocore Ltd C/O Osc Group Unit 1, Caldey Road Manchester M23 9GE England to Suite H1, No 1 & No 2, the Courtyard Stanley Green Business Park Earl Road Cheadle Hulme Cheadle SK8 6QH on 3 June 2019 (1 page) |
23 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Miss Emily Turner as a secretary on 1 July 2018 (2 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
24 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|