Farndon
CH3 6QD
Wales
Director Name | Mr Amar Ali |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Twychooks Church Lane Farndon Chester CH3 6QD Wales |
Registered Address | The Twychooks Church Lane Farndon Chester CH3 6QD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Farndon |
Ward | Farndon |
Built Up Area | Farndon/Holt |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 3 October 2022 (overdue) |
17 September 2018 | Delivered on: 17 September 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Arlanfor, apartment 1&2, warren road, rhosneigr, LL64 5QT registered under title number CYM690902. For more details please refer to the instrument. Outstanding |
---|---|
17 September 2018 | Delivered on: 17 September 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Arlanfor, apartment 1&2, warren road, rhosneigr, LL64 5QT registered under title number CYM690902. For more details please refer to the instrument. Outstanding |
13 July 2018 | Delivered on: 14 July 2018 Persons entitled: Cyngor Sir Ynys Mon/Isle of Anglesey County Council Classification: A registered charge Particulars: Arlanfor and land adjoining arlanfor warren road rhosneigr anglesey. Outstanding |
4 May 2018 | Delivered on: 9 May 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All the land and buildings at arlanfor, warren road, rhosneigr, LL64 5QT (land registry title numbers CYM690898 and CYM690902) which is described in the schedule of the instrument.. For more details please refer to the instrument. Outstanding |
4 May 2018 | Delivered on: 9 May 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All the land and buildings at arlanfor, warren road, rhosneigr, LL64 5QT (land registry numbers CYM690898 and CYM690902).. For more details please refer to the instrument. Outstanding |
29 September 2017 | Delivered on: 12 October 2017 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: All the freehold property known as arlanfor, warren road, rhosneir, anglesey, LL64 5QT and registered at hm land registry under title numbers CYM690902 and CYM690898, all the intellectual property and all its present and future goodwill. For further information please refer to the instrument. Outstanding |
29 September 2017 | Delivered on: 12 October 2017 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: All the freehold property known as arlanfor, warren road, anglesey, LL64 5QT and registered at hm land registry under title numbers CYM690902 and CYM690898. For further information please refer to the instrument. Outstanding |
28 June 2023 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to The Twychooks Church Lane Farndon Chester CH3 6QD on 28 June 2023 (1 page) |
---|---|
15 December 2022 | Compulsory strike-off action has been suspended (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
25 February 2020 | Satisfaction of charge 105950270006 in full (1 page) |
25 February 2020 | Satisfaction of charge 105950270007 in full (1 page) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
24 September 2018 | Satisfaction of charge 105950270001 in full (1 page) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
19 September 2018 | Satisfaction of charge 105950270004 in full (1 page) |
19 September 2018 | Satisfaction of charge 105950270003 in full (1 page) |
17 September 2018 | Registration of charge 105950270006, created on 17 September 2018 (9 pages) |
17 September 2018 | Satisfaction of charge 105950270005 in full (1 page) |
17 September 2018 | Registration of charge 105950270007, created on 17 September 2018 (14 pages) |
15 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
14 July 2018 | Registration of charge 105950270005, created on 13 July 2018 (20 pages) |
10 May 2018 | Satisfaction of charge 105950270002 in full (1 page) |
9 May 2018 | Registration of charge 105950270003, created on 4 May 2018 (7 pages) |
9 May 2018 | Registration of charge 105950270004, created on 4 May 2018 (13 pages) |
12 October 2017 | Registration of charge 105950270002, created on 29 September 2017 (60 pages) |
12 October 2017 | Registration of charge 105950270001, created on 29 September 2017 (13 pages) |
12 October 2017 | Registration of charge 105950270002, created on 29 September 2017 (60 pages) |
12 October 2017 | Registration of charge 105950270001, created on 29 September 2017 (13 pages) |
27 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
26 September 2017 | Cessation of Emma Elizabeth Scott as a person with significant control on 19 September 2017 (1 page) |
26 September 2017 | Notification of Dc & C Properties Limited as a person with significant control on 19 September 2017 (1 page) |
26 September 2017 | Registered office address changed from The Twychooks Church Lane Church Lane Farndon CH3 6QD England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 26 September 2017 (1 page) |
26 September 2017 | Notification of Dc & C Properties Limited as a person with significant control on 19 September 2017 (1 page) |
26 September 2017 | Cessation of Dc & C Properties Limited as a person with significant control on 19 September 2017 (1 page) |
26 September 2017 | Cessation of Dc & C Properties Limited as a person with significant control on 19 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Amar Ali as a director on 19 September 2017 (2 pages) |
26 September 2017 | Cessation of Christiane Erraji as a person with significant control on 19 September 2017 (1 page) |
26 September 2017 | Notification of Amar Ali as a person with significant control on 19 September 2017 (2 pages) |
26 September 2017 | Notification of Emma Elizabeth Scott as a person with significant control on 19 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Amar Ali as a director on 19 September 2017 (2 pages) |
26 September 2017 | Notification of Amar Ali as a person with significant control on 19 September 2017 (2 pages) |
26 September 2017 | Cessation of Christiane Erraji as a person with significant control on 19 September 2017 (1 page) |
26 September 2017 | Cessation of Emma Elizabeth Scott as a person with significant control on 19 September 2017 (1 page) |
26 September 2017 | Notification of Emma Elizabeth Scott as a person with significant control on 19 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from The Twychooks Church Lane Church Lane Farndon CH3 6QD England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 26 September 2017 (1 page) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|