Waters Green
Macclesfield
Cheshire
SK11 6LF
Director Name | Mr Michael John Sutton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Green House Sunderland Street Waters Green Macclesfield Cheshire SK11 6LF |
Registered Address | Waters Green House Sunderland Street Waters Green Macclesfield Cheshire SK11 6LF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
22 June 2018 | Delivered on: 29 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as belgreen house, fountain street, macclesfield, SK10 1JN registered at the land registry under title number CH146471. Outstanding |
---|---|
26 February 2018 | Delivered on: 28 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 February 2024 | Total exemption full accounts made up to 31 October 2023 (12 pages) |
---|---|
14 February 2024 | Change of details for Mrs. Claire Angela Sutton as a person with significant control on 14 February 2024 (2 pages) |
14 February 2024 | Change of details for Mr Michael John Sutton as a person with significant control on 14 February 2024 (2 pages) |
13 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
21 April 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
21 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
13 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
17 January 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs. Claire angela sutton (2 pages) |
13 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
1 November 2018 | Second filing of a statement of capital following an allotment of shares on 22 June 2018
|
4 September 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
1 August 2018 | Current accounting period shortened from 30 November 2018 to 31 October 2018 (1 page) |
29 June 2018 | Registration of charge 110535280002, created on 22 June 2018 (39 pages) |
28 February 2018 | Registration of charge 110535280001, created on 26 February 2018 (43 pages) |
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|