Crewe
Cheshire
CW1 4PE
Director Name | Ms Alison Jayne Brazendale |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coppenhall House Stable Groby Road Crewe Cheshire CW1 4PE |
Registered Address | Coppenhall House Stable Groby Road Crewe Cheshire CW1 4PE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
5 October 2018 | Delivered on: 11 October 2018 Persons entitled: Interbay Funding, LTD Classification: A registered charge Particulars: The freehold property known as 32 bowen cooke avenue, crewe, chesire, CW1 3NR, UK. (Title no: CH486120) and the freehold property known as 73 minshull new road, crewe, chesire, CW1 3PE, UK. (Title no: CH658968). Outstanding |
---|---|
5 October 2018 | Delivered on: 11 October 2018 Persons entitled: Interbay Funding, LTD Classification: A registered charge Particulars: The freehold property known as 32 bowen cooke avenue, crewe, chesire, CW1 3NR, UK. (Title no: CH486120) and the freehold property known as 73 minshull new road, crewe, chesire, CW1 3PE, UK. (Title no: CH658968). Outstanding |
2 October 2018 | Delivered on: 4 October 2018 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 35B stewart street crewe cheshire title number CH470377. Outstanding |
22 September 2017 | Delivered on: 26 September 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 82 ruskin road crewe cheshire t/n CH64170. Outstanding |
13 September 2017 | Delivered on: 14 September 2017 Persons entitled: Lianne Joyce Wilkinson Classification: A registered charge Particulars: 32 bowen cooke avenue crewe cheshire t/no CH486120. Outstanding |
5 May 2017 | Delivered on: 6 May 2017 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 93 west street crew cheshire t/no CH250580. Outstanding |
13 April 2017 | Delivered on: 15 April 2017 Persons entitled: Charter Court Financial Services LTD Classification: A registered charge Particulars: 73 minshull new road crewe cheshire. Outstanding |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
22 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
18 March 2022 | Cessation of Alison Jayne Brazendale as a person with significant control on 5 April 2021 (1 page) |
18 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
13 December 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
26 July 2021 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
3 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
2 June 2021 | Termination of appointment of Alison Jayne Brazendale as a director on 5 April 2021 (1 page) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
5 March 2019 | Appointment of Ms Alison Jayne Brazendale as a director on 13 January 2017 (2 pages) |
5 March 2019 | Notification of Alison Jayne Brazendale as a person with significant control on 25 February 2019 (2 pages) |
4 March 2019 | Cessation of Alison Jayne Brazendale as a person with significant control on 25 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Alison Jayne Brazendale as a director on 25 February 2019 (1 page) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
11 October 2018 | Registration of charge 105632480006, created on 5 October 2018 (29 pages) |
11 October 2018 | Registration of charge 105632480007, created on 5 October 2018 (28 pages) |
11 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
4 October 2018 | Registration of charge 105632480005, created on 2 October 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
26 September 2017 | Registration of charge 105632480004, created on 22 September 2017 (5 pages) |
26 September 2017 | Registration of charge 105632480004, created on 22 September 2017 (5 pages) |
14 September 2017 | Registration of charge 105632480003, created on 13 September 2017 (8 pages) |
14 September 2017 | Registration of charge 105632480003, created on 13 September 2017 (8 pages) |
6 May 2017 | Registration of charge 105632480002, created on 5 May 2017 (5 pages) |
6 May 2017 | Registration of charge 105632480002, created on 5 May 2017 (5 pages) |
15 April 2017 | Registration of charge 105632480001, created on 13 April 2017 (5 pages) |
15 April 2017 | Registration of charge 105632480001, created on 13 April 2017 (5 pages) |
25 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
25 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|