Mobberley
Cheshire
WA16 7NZ
Director Name | Mr Michael John Le-Gallez |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ |
Director Name | Jody Marie Humphreys |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ |
Registered Address | Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Mobberley |
Ward | Mobberley |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
26 October 2018 | Delivered on: 27 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 18 ledward street winsford cheshire t/no CH543309. Outstanding |
---|---|
19 October 2018 | Delivered on: 20 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 91 moss bank winsford cheshire t/no: CH198684. Outstanding |
4 October 2018 | Delivered on: 8 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 9 crofters lea northwich cheshire t/no CH518935. Outstanding |
5 October 2018 | Delivered on: 8 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 43 overfields knutsford cheshire t/no CH461869. Outstanding |
28 August 2018 | Delivered on: 29 August 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 16 priory street northwich cheshire t/no: CH520026. Outstanding |
21 August 2018 | Delivered on: 23 August 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1 the cobblers dierdens terrace middlewich cheshire t/no CH449826. Outstanding |
3 August 2018 | Delivered on: 23 August 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 19 northwich road knutsford chesire t/no CH211820. Outstanding |
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: West point broadoak lane mobberley knutsford cheshire t/no CH121345. Outstanding |
31 January 2020 | Delivered on: 17 February 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 344 station road winsford cheshire t/no: CH625102. Outstanding |
27 January 2020 | Delivered on: 8 February 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: West point. Broad oak lane. Mobberley. Knutsford. Cheshire. Outstanding |
9 December 2019 | Delivered on: 14 December 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 11 connaught close wilmslow t/no CH240227. Outstanding |
29 July 2019 | Delivered on: 9 August 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 160 weaver street winsford cheshire t/no CH316904. Outstanding |
17 May 2019 | Delivered on: 29 May 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 28 parkgate avenue over peover knutsford cheshire t/no CH244518. Outstanding |
22 February 2019 | Delivered on: 23 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 35 solvay road winnington northwich cheshire t/no CH388005. Outstanding |
18 January 2019 | Delivered on: 25 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 302 station road winsford cheshire t/no CH613116. Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 98 greenbank lane northwich cheshire t/no CH317805. Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 52 brindley avenue winsford cheshire t/no CH229112. Outstanding |
8 November 2018 | Delivered on: 24 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 118 saxon crossway winsford cheshire t/no:CH470210. Outstanding |
1 September 2017 | Delivered on: 19 September 2017 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 11 connaught close wilmslow cheshire. SK9 2QS. Outstanding |
16 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
27 May 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
18 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
9 February 2022 | Termination of appointment of Jody Marie Humphreys as a director on 7 February 2022 (1 page) |
6 December 2021 | Statement of capital following an allotment of shares on 22 October 2021
|
6 December 2021 | Notification of Ian Keith Southworth as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Cessation of Michael John Le-Gallez as a person with significant control on 6 December 2021 (1 page) |
6 December 2021 | Termination of appointment of Michael John Le-Gallez as a director on 6 December 2021 (1 page) |
8 October 2021 | Satisfaction of charge 106210890003 in full (1 page) |
20 September 2021 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ on 20 September 2021 (1 page) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
14 July 2021 | Appointment of Mr Ian Keith Southworth as a director on 14 July 2021 (2 pages) |
25 February 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
17 February 2020 | Registration of charge 106210890019, created on 31 January 2020 (6 pages) |
8 February 2020 | Registration of charge 106210890018, created on 27 January 2020 (6 pages) |
14 December 2019 | Registration of charge 106210890017, created on 9 December 2019 (6 pages) |
14 December 2019 | Satisfaction of charge 106210890001 in full (4 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
9 August 2019 | Registration of charge 106210890016, created on 29 July 2019 (6 pages) |
29 May 2019 | Registration of charge 106210890015, created on 17 May 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
23 February 2019 | Registration of charge 106210890014, created on 22 February 2019 (6 pages) |
25 January 2019 | Registration of charge 106210890013, created on 18 January 2019 (6 pages) |
5 December 2018 | Registration of charge 106210890012, created on 30 November 2018 (6 pages) |
5 December 2018 | Registration of charge 106210890011, created on 30 November 2018 (6 pages) |
24 November 2018 | Registration of charge 106210890010, created on 8 November 2018 (6 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
27 October 2018 | Registration of charge 106210890009, created on 26 October 2018 (6 pages) |
20 October 2018 | Registration of charge 106210890008, created on 19 October 2018 (6 pages) |
8 October 2018 | Registration of charge 106210890007, created on 4 October 2018 (6 pages) |
8 October 2018 | Registration of charge 106210890006, created on 5 October 2018 (6 pages) |
29 August 2018 | Cessation of Jody Marie Humphreys as a person with significant control on 11 June 2018 (1 page) |
29 August 2018 | Change of details for Mr Michael John Le-Gallez as a person with significant control on 11 June 2018 (2 pages) |
29 August 2018 | Notification of Jody Marie Humphreys as a person with significant control on 11 June 2018 (2 pages) |
29 August 2018 | Notification of Jody Marie Humphreys as a person with significant control on 11 June 2018 (2 pages) |
29 August 2018 | Registration of charge 106210890005, created on 28 August 2018 (6 pages) |
23 August 2018 | Registration of charge 106210890004, created on 21 August 2018 (6 pages) |
23 August 2018 | Registration of charge 106210890003, created on 3 August 2018 (5 pages) |
15 August 2018 | Registration of charge 106210890002, created on 14 August 2018 (6 pages) |
12 June 2018 | Statement of capital following an allotment of shares on 11 June 2018
|
11 June 2018 | Registered office address changed from Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 11 June 2018 (1 page) |
11 June 2018 | Appointment of Jody Marie Humphreys as a director on 11 June 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
19 September 2017 | Registration of charge 106210890001, created on 1 September 2017 (3 pages) |
19 September 2017 | Registration of charge 106210890001, created on 1 September 2017 (3 pages) |
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|