Poynton
Stockport
Cheshire
SK12 1RE
Director Name | Mr Robin Samuel Leathley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, Park Lane Business Centre 78 Park Lane Poynton Stockport Cheshire SK12 1RE |
Director Name | Mr Robin Samuel Leathley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(same day as company formation) |
Role | Accounting Technician |
Country of Residence | England |
Correspondence Address | Suite 3, Park Lane Business Centre 78 Park Lane Poynton Stockport Cheshire SK12 1RE |
Director Name | Miss Eleanor AimÉE Holland |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Registered Address | Suite 3, Park Lane Business Centre 78 Park Lane Poynton Stockport Cheshire SK12 1RE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
20 July 2023 | Change of details for Mr Glenn Carlton Leathley as a person with significant control on 1 April 2023 (2 pages) |
---|---|
20 July 2023 | Notification of Robin Samuel Leathley as a person with significant control on 1 April 2023 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 April 2023 | Appointment of Miss Amy Catherine Carter as a secretary on 1 April 2023 (2 pages) |
3 April 2023 | Appointment of Mrs Catherine Mary Leathley as a director on 1 April 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 June 2022 | Company name changed making tax digital (cheshire) LIMITED\certificate issued on 07/06/22
|
22 March 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 February 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
13 February 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
13 February 2021 | Appointment of Mr Robin Samuel Leathley as a director on 12 February 2021 (2 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
10 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
11 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
18 April 2018 | Termination of appointment of Robin Samuel Leathley as a director on 18 April 2018 (1 page) |
18 April 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
26 September 2017 | Registered office address changed from 1 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England to Suite 3, Park Lane Business Centre 78 Park Lane Poynton Stockport Cheshire SK12 1RE on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 1 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England to Suite 3, Park Lane Business Centre 78 Park Lane Poynton Stockport Cheshire SK12 1RE on 26 September 2017 (1 page) |
13 June 2017 | Termination of appointment of Eleanor Aimée Holland as a director on 9 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Eleanor Aimée Holland as a director on 9 May 2017 (1 page) |
7 June 2017 | Appointment of Mr Robin Samuel Leathley as a director on 9 May 2017 (2 pages) |
7 June 2017 | Appointment of Miss Eleanor Aimée Holland as a director on 9 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Robin Samuel Leathley as a director on 9 May 2017 (2 pages) |
7 June 2017 | Appointment of Miss Eleanor Aimée Holland as a director on 9 May 2017 (2 pages) |
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|