Pride Park
Derby
Derbyshire
DE24 8JY
Director Name | Mr Richard Henry Thomas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Christopher's Way Patriot Way Business Park Pride Park Derby Derbyshire DE24 8JY |
Registered Address | 18 Church Road Alsager Stoke-On-Trent ST7 2HB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
23 June 2023 | Confirmation statement made on 13 June 2023 with updates (5 pages) |
---|---|
16 November 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
20 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
19 October 2020 | Registered office address changed from Stapeley House London Road Stapeley Nantwich CW5 7JW England to 18 Church Road Alsager Stoke-on-Trent ST7 2HB on 19 October 2020 (1 page) |
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Richard Henry Thomas as a director on 13 January 2020 (1 page) |
22 January 2020 | Cessation of Richard Henry Thomas as a person with significant control on 13 January 2020 (1 page) |
22 January 2020 | Change of details for Mr Colin William Coulthard as a person with significant control on 13 January 2020 (2 pages) |
16 January 2020 | Change of details for Mr Richard Henry Thomas as a person with significant control on 13 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Richard Henry Thomas on 13 January 2020 (2 pages) |
8 August 2019 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
1 November 2017 | Registered office address changed from 19 st Christopher's Way Patriot Way Business Park Pride Park Derby Derbyshire DE24 8JY England to Stapeley House London Road Stapeley Nantwich CW5 7JW on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 19 st Christopher's Way Patriot Way Business Park Pride Park Derby Derbyshire DE24 8JY England to Stapeley House London Road Stapeley Nantwich CW5 7JW on 1 November 2017 (1 page) |
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|