Sandycroft
Deeside
CH5 2QZ
Wales
Director Name | Ms Felicity Mary Stevens |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 8 Prince William Avenue Sandycroft Deeside CH5 2QZ Wales |
Director Name | Mr Bradley John Carman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 8 Prince William Avenue Sandycroft Deeside CH5 2QZ Wales |
Registered Address | Unit 8 Prince William Avenue Sandycroft Deeside CH5 2QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 February 2024 (overdue) |
26 June 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
23 February 2023 | Resolutions
|
31 January 2023 | Cancellation of shares. Statement of capital on 8 December 2022
|
30 January 2023 | Resolutions
|
24 January 2023 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
4 January 2023 | Withdrawal of a person with significant control statement on 4 January 2023
|
4 January 2023 | Termination of appointment of Bradley John Carman as a director on 8 December 2022 (1 page) |
4 January 2023 | Notification of Alex William James Carman as a person with significant control on 8 November 2017 (2 pages) |
4 January 2023 | Notification of Felicity Mary Stevens as a person with significant control on 8 November 2017 (2 pages) |
22 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
12 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
6 August 2020 | Director's details changed for Mr Alex William James Carman on 20 February 2019 (2 pages) |
6 August 2020 | Director's details changed for Ms Felicity Mary Stevens on 20 February 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
6 January 2020 | Registered office address changed from Office D142 Welsh Road Deeside Flintshire CH5 2LR Wales to Unit 8 Prince William Avenue Sandycroft Deeside CH5 2QZ on 6 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
15 February 2019 | Registered office address changed from 12 Waverley Drive Buckley CH7 3FA United Kingdom to Office D142 Welsh Road Deeside Flintshire CH5 2LR on 15 February 2019 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
30 May 2018 | Previous accounting period shortened from 28 February 2018 to 31 August 2017 (3 pages) |
18 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
8 November 2017 | Appointment of Ms Felicity Mary Stevens as a director on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Bradley John Carman on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Bradley John Carman on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Ms Felicity Mary Stevens as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Alex William James Carman as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Alex William James Carman as a director on 8 November 2017 (2 pages) |
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|