Wilmslow
SK9 5DJ
Director Name | Mr Colin McCaffery |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Carrwood Road Wilmslow SK9 5DJ |
Director Name | Mr William Ronald McCaffery |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 May 2018) |
Role | Land Lord/ Retired |
Country of Residence | England |
Correspondence Address | 13 Carrwood Road Wilmslow SK9 5DJ |
Registered Address | 13 Carrwood Road Wilmslow SK9 5DJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 September 2022 | Delivered on: 15 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 28 bramhall moor lane hazel grove stockport cheshire. Outstanding |
---|---|
12 February 2021 | Delivered on: 15 February 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 59 delamere road, handforth, wilmslow, SK9 3RB, united kingdom. Outstanding |
28 January 2021 | Delivered on: 28 January 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 128 shaw heath road stockport SK2 6QS. Outstanding |
9 December 2020 | Delivered on: 9 December 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 4 fox street, stockport, SK3 9EL. Outstanding |
3 December 2020 | Delivered on: 7 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 10 warburton road, handforth, wilmslow, SK9 3QB. Outstanding |
3 November 2020 | Delivered on: 3 November 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 28 bramhall moor lane, hazel grove, stockport, SK7 5BN. Outstanding |
27 October 2020 | Delivered on: 27 October 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 142 castle street, stockport, SK3 9JH. Outstanding |
19 January 2018 | Delivered on: 24 January 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 59 whitby road. Fallowfield. M14 6QH. Outstanding |
15 November 2022 | Delivered on: 22 November 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 3 hooton way, handforth, wilmslow, cheshire, SK9 3QT. Outstanding |
15 November 2022 | Delivered on: 15 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 6 peckforton close, gatley, cheadle, SK8 4JA. Outstanding |
19 January 2018 | Delivered on: 24 January 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 26 brailsford road. Fallowfield. Manchester. M14 6PU. Outstanding |
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Registration of charge 108472200012, created on 20 November 2023 (6 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 December 2022 | Cessation of Taylor Design Group Limited as a person with significant control on 15 June 2022 (1 page) |
22 November 2022 | Registration of charge 108472200011, created on 15 November 2022 (4 pages) |
15 November 2022 | Registration of charge 108472200010, created on 15 November 2022 (4 pages) |
15 September 2022 | Registration of charge 108472200009, created on 12 September 2022 (6 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 February 2021 | Registration of charge 108472200008, created on 12 February 2021 (4 pages) |
28 January 2021 | Registration of charge 108472200007, created on 28 January 2021 (4 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
31 December 2020 | Notification of Colin Mccaffery as a person with significant control on 1 July 2020 (2 pages) |
9 December 2020 | Registration of charge 108472200006, created on 9 December 2020 (4 pages) |
7 December 2020 | Registration of charge 108472200005, created on 3 December 2020 (4 pages) |
3 November 2020 | Registration of charge 108472200004, created on 3 November 2020 (4 pages) |
27 October 2020 | Registration of charge 108472200003, created on 27 October 2020 (4 pages) |
17 June 2020 | Director's details changed for Anna Reed-Davies on 7 July 2018 (2 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
27 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mr Colin Mccaffery as a director on 4 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of William Ronald Mccaffery as a director on 4 May 2018 (1 page) |
24 January 2018 | Registration of charge 108472200001, created on 19 January 2018 (3 pages) |
24 January 2018 | Registration of charge 108472200002, created on 19 January 2018 (3 pages) |
18 September 2017 | Appointment of Mr William Ronald Mccaffery as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr William Ronald Mccaffery as a director on 18 September 2017 (2 pages) |
7 July 2017 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
7 July 2017 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
3 July 2017 | Incorporation Statement of capital on 2017-07-03
|
3 July 2017 | Incorporation Statement of capital on 2017-07-03
|