Wilmslow
Cheshire
SK9 1PT
Director Name | Mr Michael Le Gallez |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dutch Barn Gleavehouse Lane Knutsford Cheshire WA16 7AG |
Registered Address | Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Mobberley |
Ward | Mobberley |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
2 February 2018 | Delivered on: 20 February 2018 Persons entitled: One Savings Bank PLC, Trading as Kent Reliance Classification: A registered charge Particulars: 17 northwich road knutsford cheshire WA16 0AB. Outstanding |
---|
6 December 2023 | Confirmation statement made on 6 December 2023 with updates (5 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
8 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
6 December 2021 | Cessation of Michael Le Gallez as a person with significant control on 6 December 2021 (1 page) |
6 December 2021 | Termination of appointment of Michael Le Gallez as a director on 6 December 2021 (1 page) |
6 December 2021 | Notification of Ian Keith Southworth as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
20 September 2021 | Registered office address changed from Puro House 2 the Pavillions Knutsford Business Park Knutsford Cheshire WA16 8ZR England to Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ on 20 September 2021 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
5 July 2021 | Appointment of Mr Ian Keith Southworth as a director on 6 June 2021 (2 pages) |
5 July 2021 | Statement of capital following an allotment of shares on 9 June 2021
|
17 March 2021 | Resolutions
|
6 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
20 February 2018 | Registration of charge 110725830001, created on 2 February 2018 (3 pages) |
6 December 2017 | Change of details for Mr Mike Le Gallez as a person with significant control on 6 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Mike Le Gallez on 6 December 2017 (2 pages) |
20 November 2017 | Incorporation
Statement of capital on 2017-11-20
|
20 November 2017 | Incorporation
Statement of capital on 2017-11-20
|