Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director Name | Mr Leif Kavan Radford |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 21 The Foundry 2a Lower Chatham Street Manchester M1 5TF |
Director Name | Mr Robin Taylor |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Rhoom, Unit 10, Duchess Street Shaw Oldham OL2 7UT |
Registered Address | 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
27 March 2023 | Director's details changed for Mr Lee Price on 1 March 2023 (2 pages) |
27 March 2023 | Termination of appointment of Robin Taylor as a director on 23 March 2023 (1 page) |
23 March 2023 | Cessation of Robin Taylor as a person with significant control on 23 March 2023 (1 page) |
23 March 2023 | Change of details for Mr Lee Price as a person with significant control on 23 March 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
21 October 2022 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ England to Unit 10 Rhoom, Unit 10, Duchess Street Shaw Oldham OL2 7UT on 21 October 2022 (1 page) |
4 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
28 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
21 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
6 January 2021 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Cheshire England to Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ on 6 January 2021 (1 page) |
27 November 2020 | Change of details for Mr Lee Price as a person with significant control on 27 November 2020 (2 pages) |
27 November 2020 | Director's details changed for Mr Lee Price on 1 June 2020 (2 pages) |
27 November 2020 | Director's details changed for Mr Robin Taylor on 1 August 2018 (2 pages) |
27 November 2020 | Change of details for Mr Robin Taylor as a person with significant control on 27 November 2020 (2 pages) |
25 November 2020 | Registered office address changed from 31 Dovedale Avenue Prestwich Manchester M25 0BT England to Suite 1, Armcon Business Park London Road South Poynton Cheshire on 25 November 2020 (1 page) |
19 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 September 2019 | Change of details for Mr Robin Taylor as a person with significant control on 1 September 2019 (2 pages) |
4 September 2019 | Change of details for Mr Lee Price as a person with significant control on 1 September 2019 (2 pages) |
4 September 2019 | Registered office address changed from 80 Watkins Drive Prestwich Manchester M25 0DS United Kingdom to 31 Dovedale Avenue Prestwich Manchester M25 0BT on 4 September 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 July 2018 | Registered office address changed from 205 Box Works Worsley Street Manchester M15 4NU England to 80 Watkins Drive Prestwich Manchester M25 0DS on 16 July 2018 (1 page) |
26 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
2 January 2018 | Cessation of Leif Kavan Radford as a person with significant control on 31 December 2017 (1 page) |
2 January 2018 | Registered office address changed from Apartment 21 the Foundry 2a Lower Chatham Street Manchester M1 5TF England to 205 Box Works Worsley Street Manchester M15 4NU on 2 January 2018 (1 page) |
2 January 2018 | Cessation of Leif Kavan Radford as a person with significant control on 31 December 2017 (1 page) |
2 January 2018 | Registered office address changed from Apartment 21 the Foundry 2a Lower Chatham Street Manchester M1 5TF England to 205 Box Works Worsley Street Manchester M15 4NU on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Leif Kavan Radford as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Leif Kavan Radford as a director on 31 December 2017 (1 page) |
5 October 2017 | Registered office address changed from 2208 City Link Hessel Street Salford M50 1DB England to Apartment 21 the Foundry 2a Lower Chatham Street Manchester M1 5TF on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 2208 City Link Hessel Street Salford M50 1DB England to Apartment 21 the Foundry 2a Lower Chatham Street Manchester M1 5TF on 5 October 2017 (1 page) |
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|