Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Howard Ian McCormick |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
6 February 2024 | Change of details for Mr Paul Cannon as a person with significant control on 26 January 2024 (2 pages) |
---|---|
6 February 2024 | Notification of Roadgo Holdings Ltd as a person with significant control on 26 January 2024 (2 pages) |
30 January 2024 | Cessation of Horward Ian Mccormick as a person with significant control on 26 January 2024 (1 page) |
29 January 2024 | Change of details for Mr Paul Cannon as a person with significant control on 26 January 2024 (2 pages) |
29 January 2024 | Termination of appointment of Howard Ian Mccormick as a director on 29 January 2024 (1 page) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
15 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
12 April 2023 | Change of details for Mr Horward Ian Mccormick as a person with significant control on 11 April 2023 (2 pages) |
11 April 2023 | Director's details changed for Mr Howard Ian Mccormick on 11 April 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 August 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
8 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
24 January 2018 | Appointment of Mr Paul Cannon as a director on 13 December 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Horward Ian Mccormick on 1 June 2017 (2 pages) |
1 June 2017 | Incorporation Statement of capital on 2017-06-01
|
1 June 2017 | Incorporation Statement of capital on 2017-06-01
|
1 June 2017 | Director's details changed for Mr Horward Ian Mccormick on 1 June 2017 (2 pages) |