Birkenhead
Merseyside
CH41 5EU
Wales
Director Name | Mrs Davinia Michelle Connelly |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
7 August 2017 | Delivered on: 8 August 2017 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 198A uttoxeter old road derby DE1 1NF. Land registry title number: DY300325. Outstanding |
---|
7 February 2024 | Director's details changed for Mrs Davinia Michelle Connelly on 28 February 2023 (2 pages) |
---|---|
7 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
7 February 2024 | Director's details changed for Mr Christopher Thomas Connelly on 28 February 2023 (2 pages) |
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
7 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
18 March 2022 | Cessation of Iain Macarthur as a person with significant control on 19 January 2022 (3 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
4 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
26 January 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
9 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
22 October 2018 | Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
14 February 2018 | Notification of Christopher Thomas Connelly as a person with significant control on 6 February 2017 (2 pages) |
8 August 2017 | Registration of charge 106028810001, created on 7 August 2017 (3 pages) |
8 August 2017 | Registration of charge 106028810001, created on 7 August 2017 (3 pages) |
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|