Wallasey
CH44 2AE
Wales
Director Name | Mr Hardeep Singh Chahal |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(same day as company formation) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 169 - 171 Poulton Road Wirral Merseyside Wallasey CH44 9DG Wales |
Director Name | Mr Purdeep Singh Chahal |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Brighton Street Wallasey CH44 6QL Wales |
Registered Address | 94 Wallasey Road Wallasey CH44 2AE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 August 2022 | Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE United Kingdom to 94 Wallasey Road Wallasey CH44 2AE on 29 August 2022 (1 page) |
12 May 2022 | Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE on 12 May 2022 (1 page) |
20 April 2022 | Registered office address changed from Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE on 20 April 2022 (1 page) |
18 February 2022 | Company name changed wirral residential LTD\certificate issued on 18/02/22
|
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
25 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
4 June 2020 | Director's details changed for Douglas Michael Wilson on 4 June 2020 (2 pages) |
3 June 2020 | Registered office address changed from 99 Brighton Street Wallasey CH44 6QL England to Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL on 3 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Douglas Michael Wilson as a director on 29 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Purdeep Singh Chahal as a director on 29 February 2020 (1 page) |
2 March 2020 | Notification of Douglas Michael Wilson as a person with significant control on 29 February 2020 (2 pages) |
2 March 2020 | Cessation of Purdeep Singh Chahal as a person with significant control on 29 February 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
8 February 2019 | Registered office address changed from Office 20, North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL England to 99 Brighton Street Wallasey CH44 6QL on 8 February 2019 (1 page) |
30 January 2019 | Appointment of Mr Purdeep Singh Chahal as a director on 29 January 2019 (2 pages) |
30 January 2019 | Notification of Purdeep Singh Chahal as a person with significant control on 29 January 2019 (2 pages) |
29 January 2019 | Cessation of Hardeep Chahal as a person with significant control on 29 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Hardeep Chahal as a director on 29 January 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
24 May 2017 | Registered office address changed from 169 - 171 Poulton Road Wirral Merseyside Wallasey CH44 9DG United Kingdom to Office 20, North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 169 - 171 Poulton Road Wirral Merseyside Wallasey CH44 9DG United Kingdom to Office 20, North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL on 24 May 2017 (1 page) |
19 April 2017 | Incorporation Statement of capital on 2017-04-19
|
19 April 2017 | Incorporation Statement of capital on 2017-04-19
|