Warrington
WA1 1PP
Director Name | Mr Stephen Linton Littlefair |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Registered Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
4 January 2018 | Delivered on: 12 January 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 January 2018 | Delivered on: 12 January 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The heritage property known as the white horse, high street, dorking, RH4 1BE registered at the land registry with title number SY572122 and the freehold property known as land lying to the south-east of high street, dorking registered at the land registry with title number SY357861. Outstanding |
10 September 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
15 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
12 August 2019 | Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to Unit 5 Bankside Crosfield Street Warrington WA1 1UP on 12 August 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
25 July 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
8 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
12 January 2018 | Registration of charge 103196810001, created on 4 January 2018 (19 pages) |
12 January 2018 | Registration of charge 103196810002, created on 4 January 2018 (21 pages) |
12 January 2018 | Registration of charge 103196810002, created on 4 January 2018 (21 pages) |
12 January 2018 | Registration of charge 103196810001, created on 4 January 2018 (19 pages) |
18 October 2017 | Notification of Menoshi Shina as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Menoshi Shina as a person with significant control on 17 August 2016 (2 pages) |
18 October 2017 | Notification of Menoshi Shina as a person with significant control on 17 August 2016 (2 pages) |
14 August 2017 | Cessation of Stephen Linton Littlefair as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Haydn Herbert James Fentum as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Stephen Linton Littlefair as a person with significant control on 17 August 2016 (1 page) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
14 August 2017 | Cessation of Haydn Herbert James Fentum as a person with significant control on 17 August 2016 (1 page) |
14 August 2017 | Cessation of Stephen Linton Littlefair as a person with significant control on 17 August 2016 (1 page) |
14 August 2017 | Cessation of Haydn Herbert James Fentum as a person with significant control on 17 August 2016 (1 page) |
13 January 2017 | Sub-division of shares on 20 December 2016 (6 pages) |
13 January 2017 | Sub-division of shares on 20 December 2016 (6 pages) |
19 September 2016 | Sub-division of shares on 16 August 2016 (4 pages) |
19 September 2016 | Sub-division of shares on 16 August 2016 (4 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
9 August 2016 | Incorporation
Statement of capital on 2016-08-09
|
9 August 2016 | Incorporation
Statement of capital on 2016-08-09
|