Holmes Chapel
Crewe
CW4 8DJ
Director Name | Mr Guy Anthony Hickton |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ |
Director Name | Mr Rahmon Moetamedi |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Steven Michael Bloomfield |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ |
Registered Address | 3 The Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
18 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
24 July 2023 | Previous accounting period shortened from 31 October 2023 to 30 April 2023 (1 page) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
27 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
14 August 2018 | Change of details for Mr Rahmon Moetamedi as a person with significant control on 31 July 2018 (2 pages) |
14 August 2018 | Notification of Neil Edward Hewitt as a person with significant control on 31 July 2018 (2 pages) |
10 August 2018 | Termination of appointment of Steven Michael Bloomfield as a director on 31 July 2018 (1 page) |
30 July 2018 | Director's details changed for Mr Steven Michael Bloomfield on 30 July 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr Guy Anthony Hickton on 30 July 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr Rahmon Moetamedi on 30 July 2018 (2 pages) |
30 July 2018 | Registered office address changed from Lewin Forge 25 Lewin Street Middlewich CW10 9BG England to 3 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ on 30 July 2018 (1 page) |
30 July 2018 | Director's details changed for Mr Neil Edward Hewitt on 30 July 2018 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2016 | Director's details changed for Mr Rahmon Moetamedi on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Neil Edward Hewitt on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Rahmon Moetamedi on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Steven Michael Bloomfield on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Guy Anthony Hickton on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Guy Anthony Hickton on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Steven Michael Bloomfield on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Neil Edward Hewitt on 24 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
24 October 2016 | Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom to Lewin Forge 25 Lewin Street Middlewich CW10 9BG on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom to Lewin Forge 25 Lewin Street Middlewich CW10 9BG on 24 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Steven Michael Bloomfield as a director on 20 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Michael Duke as a director on 20 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Rahmon Moetamedi as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Steven Michael Bloomfield as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Neil Edward Hewitt as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Rahmon Moetamedi as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Guy Anthony Hickton as a director on 20 October 2016 (2 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
21 October 2016 | Termination of appointment of Michael Duke as a director on 20 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Guy Anthony Hickton as a director on 20 October 2016 (2 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
21 October 2016 | Appointment of Mr Neil Edward Hewitt as a director on 20 October 2016 (2 pages) |
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|