Wilmslow
SK9 5LL
Registered Address | Springfield House Newgate Wilmslow SK9 5LL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 October 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with updates (5 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 June 2019 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
2 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
2 November 2018 | Cessation of Timothy Mark Preston Jevons as a person with significant control on 14 November 2017 (1 page) |
17 February 2018 | Registered office address changed from 40 Gracechurch Street 40 Gracechurch Street London EC3V 0BT England to Springfield House Newgate Wilmslow SK9 5LL on 17 February 2018 (1 page) |
14 November 2017 | Appointment of Mr Artur Kardis as a director on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from Oak Lodge One Oak Lane Wilmslow SK9 2BL United Kingdom to 40 Gracechurch Street 40 Gracechurch Street London EC3V 0BT on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Oak Lodge One Oak Lane Wilmslow SK9 2BL United Kingdom to 40 Gracechurch Street 40 Gracechurch Street London EC3V 0BT on 14 November 2017 (1 page) |
14 November 2017 | Notification of Timothy Mark Preston Jevons as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Timothy Mark Preston Jevons as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notice of removal of a director (1 page) |
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|